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 |
Name | Role |
---|---|
GREGORY PETER SENKIW | Member |
STEFANIE SENKIW KREBS | Member |
PATRICIA JEAN SENKIW | Member |
Name | Role |
---|---|
BETTYE CLARK | Organizer |
Name | Role |
---|---|
STEPHEN W GLASS | Registered Agent |
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 |
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. | |||||||||||||||||
|
Sources: Kentucky Secretary of State