Search icon

BAGDAD ROLLER MILLS, INC.

Company Details

Name: BAGDAD ROLLER MILLS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1958 (67 years ago)
Organization Date: 30 Jun 1958 (67 years ago)
Last Annual Report: 02 Jul 2024 (a year ago)
Organization Number: 0002822
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40003
City: Bagdad
Primary County: Shelby County
Principal Office: P. O. BOX 7, BAGDAD, KY 40003
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
MILLER B. HARRISON Incorporator

Secretary

Name Role
JUDY M. MONTFORT Secretary

Treasurer

Name Role
Irene P Smith Treasurer

Director

Name Role
Jos W Kephart Director
Eddie R Davis Director
LYNNE B BOWMAN Director
KAREN B FOXWORTH Director

Registered Agent

Name Role
JOSEPH W KEPHART Registered Agent

President

Name Role
JULIAN P ROBERTS President

Vice President

Name Role
CHARLES JEFFRIES Vice President

Form 5500 Series

Employer Identification Number (EIN):
610546342
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-02
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
208800.00
Total Face Value Of Loan:
208800.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
55.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1063.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1119.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1119.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-27
Type:
Planned
Address:
5740 ELMBURG RD, BAGDAD, KY, 40003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-26
Type:
Planned
Address:
5740 ELMBURG RD, BAGDAD, KY, 40003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-17
Type:
Planned
Address:
5740 ELMBURG RD, BAGDAD, KY, 40003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-03-22
Type:
Planned
Address:
5740 ELMBURG RD, BAGDAD, KY, 40003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-11
Type:
Planned
Address:
HWY 395, BAGDAD, KY, 40003
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208800
Current Approval Amount:
208800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210155.77

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 747-8960
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
7
Drivers:
4
Inspections:
2
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Corrections Commodities Feeds 6242.42
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Feeds 136.75
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Corrections Commodities Feeds 1520.82
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Commodities Feeds 505.54
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Department Of Corrections Commodities Feeds 5807.02

Sources: Kentucky Secretary of State