Search icon

CARTER FARMS, INC.

Company Details

Name: CARTER FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1969 (55 years ago)
Organization Date: 08 Dec 1969 (55 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0008040
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
Principal Office: 612 MICHIGAN AVE, EVANSTON, IL 60202
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Mary C. Carter President

Registered Agent

Name Role
MARY C CARTER Registered Agent

Secretary

Name Role
John B Carter Secretary

Treasurer

Name Role
Joseph C. Carter Treasurer

Director

Name Role
MARY C CARTER Director
JOHN B CARTER Director
JOSEPH C CARTER Director

Incorporator

Name Role
JOSEPH C. CARTER Incorporator

Former Company Names

Name Action
CARLYLE FARMS, INC. Merger

Filings

Name File Date
Annual Report Amendment 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-03-01
Annual Report 2023-03-30
Annual Report 2022-03-07
Annual Report 2021-05-06
Annual Report 2020-04-02
Annual Report 2019-05-06
Annual Report 2018-05-10
Annual Report 2017-04-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10813547 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 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 CARTER FARMS INC
Recipient Name Raw CARTER FARMS INC
Recipient Address 4975 CLIFTON RD, %DAVID H LLOYD, VERSAILLES, WOODFORD, KENTUCKY, 40383-9525, UNITED STATES
Obligated Amount 9737.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10837297 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 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 CARTER FARMS INC
Recipient Name Raw CARTER FARMS INC
Recipient Address 4975 CLIFTON RD, %DAVID H LLOYD, VERSAILLES, WOODFORD, KENTUCKY, 40383-9525, UNITED STATES
Obligated Amount 1961.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9004184 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 CARTER FARMS INC
Recipient Name Raw CARTER FARMS INC
Recipient Address 4975 CLIFTON RD, %DAVID H LLOYD, VERSAILLES, WOODFORD, KENTUCKY, 40383-9525, UNITED STATES
Obligated Amount 9737.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9042144 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 CARTER FARMS INC
Recipient Name Raw CARTER FARMS INC
Recipient Address 4975 CLIFTON RD, %DAVID H LLOYD, VERSAILLES, WOODFORD, KENTUCKY, 40383-9525, UNITED STATES
Obligated Amount 1961.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8990030 Department of Agriculture 10.054 - EMERGENCY CONSERVATION PROGRAM 2009-12-15 2009-12-15 EMGCY CONSERV PRGM: TO ENABLE FARMERS TO APPLY EMGCY CONSERV MEASURES TO CTRL DAMAGE OF NATRL DISASTERS-CONSRV WATER ENHANCING DUE TO SEVERE DROUGHT
Recipient CARTER FARMS INC
Recipient Name Raw CARTER FARMS INC
Recipient Address 4975 CLIFTON RD, %DAVID H LLOYD, VERSAILLES, WOODFORD, KENTUCKY, 40383-9525, UNITED STATES
Obligated Amount 1574.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4083441 Intrastate Non-Hazmat 2023-05-30 - - 1 1 Private(Property)
Legal Name CARTER FARMS
DBA Name -
Physical Address 106 RUSSELL SMITH RD , BEAUMONT, KY, 42124-5115, US
Mailing Address 106 RUSSELL SMITH RD , BEAUMONT, KY, 42124-5115, US
Phone (270) 670-8020
Fax -
E-mail JOHNATHON.CARTER84@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
3047391 Intrastate Non-Hazmat 2022-11-25 - - 1 4 Exempt For Hire
Legal Name CARTER FARMS
DBA Name -
Physical Address 277 CLIFF HILL RD, SHARON GROVE, KY, 42280-9300, US
Mailing Address 277 CLIFF HILL RD, SHARON GROVE, KY, 42280-9300, US
Phone (615) 681-0220
Fax (270) 277-3508
E-mail THEBRIARPATCH2020@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State