Search icon

DAIRYMAN'S SUPPLY COMPANY, INC.

Company Details

Name: DAIRYMAN'S SUPPLY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1964 (61 years ago)
Organization Date: 06 Aug 1964 (61 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0012980
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 3114 STATE RT. 45 SOUTH, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Common No Par Shares: 15000

Registered Agent

Name Role
JEFF BOYD Registered Agent

Officer

Name Role
George Cook Jr Officer

President

Name Role
Greg Cook President

Secretary

Name Role
JEFF BOYD Secretary

Vice President

Name Role
Curtis J Boyd, Jr Vice President

Director

Name Role
John T Cook Director
Mary Ann McInstosh Director

Incorporator

Name Role
L. G. COOK Incorporator
GEORGE D. COOK Incorporator
JOHN E. COOK Incorporator
J. V. COOK, JR. Incorporator
J. V. COOK Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610623144
Plan Year:
2023
Number Of Participants:
131
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
107
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-01-31
Annual Report 2023-01-30
Annual Report 2022-06-02
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

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:
856500.00
Total Face Value Of Loan:
856500.00

Sources: Kentucky Secretary of State