Name: | HIDDEN HILLS POULTRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 2010 (15 years ago) |
Organization Date: | 02 Jun 2010 (15 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0764257 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42041 |
City: | Fulton, Crutchfield |
Primary County: | Fulton County |
Principal Office: | 775 CLARK ROAD, FULTON, KY 42041 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RICHARD L. MAJOR, JR. | Registered Agent |
Name | Role |
---|---|
STACEY L. BUCKINGHAM | President |
Name | Role |
---|---|
STACEY BUCKINGHAM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-27 |
Annual Report | 2019-03-28 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-30 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000000000670408 | Department of Agriculture | 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM | 2011-04-25 | 2012-09-30 | ENVIRONMENTAL QUALITY INCENTIVE PROGRAM | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8791377209 | 2020-04-28 | 0457 | PPP | 8450 STATE ROUTE 94, FULTON, KY, 42041-6443 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State