Search icon

American Black Hereford Association, Corporation

Company claim

Is this your business?

Get access!

Company Details

Name: American Black Hereford Association, Corporation
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 May 2017 (8 years ago)
Organization Date: 18 Jan 1994 (31 years ago)
Authority Date: 18 May 2017 (8 years ago)
Last Annual Report: 09 Mar 2021 (4 years ago)
Organization Number: 0985930
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 400 EAST MAIN AVENUE, SUITE 310A, BOWLING GREEN, KY 42101
Place of Formation: KANSAS

Secretary

Name Role
Jacob Moreno Secretary

Vice President

Name Role
Matt Marsh Vice President

Treasurer

Name Role
Don Hardin Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Tim Tarter Registered Agent

President

Name Role
Carol A Dewrell President
Tim Tarter President

Authorized Rep

Name Role
Tim Tarter Authorized Rep

Director

Name Role
Don Hardin Director
Logan Hill Director
Matt Marsh Director

Filings

Name File Date
Sixty Day Notice Return 2022-10-17
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-03-09
Annual Report 2020-02-19
Registered Agent name/address change 2020-02-19

USAspending Awards / Financial Assistance

Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7147.93
Total Face Value Of Loan:
7147.93

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7147.93
Current Approval Amount:
7147.93
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7174.14

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State