Search icon

CAVERNDALE FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAVERNDALE FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1972 (53 years ago)
Organization Date: 24 Feb 1972 (53 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0008399
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1921 BLUEGRASS RD., DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
. . . Incorporator

Registered Agent

Name Role
BRENDA WELTY Registered Agent

President

Name Role
Brenda Welty President

Treasurer

Name Role
Virginia Mccoy Treasurer

Director

Name Role
Brenda Welty Director
Virginia McCoy Director
Patricia Stewart Director

Unique Entity ID

CAGE Code:
7DY11
UEI Expiration Date:
2018-04-19

Business Information

Activation Date:
2017-04-19
Initial Registration Date:
2015-05-20

Commercial and government entity program

CAGE number:
7DY11
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-04-19

Contact Information

POC:
BRENDA J. WELTY

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-08-01
Annual Report 2023-06-07
Annual Report 2022-05-17
Annual Report 2021-06-29

USAspending Awards / Financial Assistance

Date:
2020-10-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-26767.28
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
179600.00
Total Face Value Of Loan:
179600.00
Date:
2016-12-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
PRICE LOSS COVERAGE PRGM (PLC): PLC PROVIDES REVENUE AND PRICE LOSS PAYMENTS TO ELIGIBLE PRODUCERS.
Obligated Amount:
125.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-12-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
65.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
10166.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$179,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$180,572.83
Servicing Lender:
The Farmers National Bank of Danville
Use of Proceeds:
Payroll: $179,600

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 236-3823
Add Date:
1996-07-02
Operation Classification:
Exempt For Hire, Private(Property), FARM
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State