Search icon

Critchelow & Sons, LLC

Company Details

Name: Critchelow & Sons, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2015 (10 years ago)
Organization Date: 15 Jan 2015 (10 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0907523
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 240 Henning Lane, Hardinsburg, KY 40143
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joseph E Critchelow, Jr Registered Agent

Member

Name Role
Joseph E Critchelow Member
Luke E Critchelow Member
Andrew J Critchelow Member

Organizer

Name Role
Stephen G Hopkins Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-08-01
Annual Report 2023-08-27
Annual Report 2022-05-17
Annual Report 2021-08-18

USAspending Awards / Financial Assistance

Date:
2023-09-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP 2018
Obligated Amount:
19853.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-12-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP 2018
Obligated Amount:
152496.53
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP 2018
Obligated Amount:
-8206.06
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-02-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PGM
Obligated Amount:
264425.31
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State