Search icon

BARNHILL FARM, LLC

Company Details

Name: BARNHILL FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2013 (12 years ago)
Organization Date: 31 Jan 2013 (12 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0848711
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
Principal Office: 2626 FERRY ROAD, BELLBROOK, OH 45305
Place of Formation: KENTUCKY

Member

Name Role
GREGORY PETER SENKIW Member
STEFANIE SENKIW KREBS Member
PATRICIA JEAN SENKIW Member

Organizer

Name Role
BETTYE CLARK Organizer

Registered Agent

Name Role
STEPHEN W GLASS Registered Agent

Filings

Name File Date
Annual Report 2025-02-24
Annual Report Amendment 2024-06-27
Principal Office Address Change 2024-06-14
Registered Agent name/address change 2024-06-14
Annual Report 2024-02-12
Reinstatement 2023-06-23
Reinstatement Approval Letter Revenue 2023-06-23
Reinstatement Certificate of Existence 2023-06-23
Administrative Dissolution 2022-10-04
Annual Report 2021-06-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9005278 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient BARNHILL FARM
Recipient Name Raw BARNHILL FARM
Recipient Address 533 SHEFFIELD DR, VERSAILLES, WOODFORD, KENTUCKY, 40383-9542, UNITED STATES
Obligated Amount 538.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State