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 (a month 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAIRYMAN'S SUPPLY COMPANY, INC. PROFIT SHARING 401(K) PLAN 2023 610623144 2024-07-02 DAIRYMAN'S SUPPLY COMPANY, INC. 131
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423300
Sponsor’s telephone number 2702475641
Plan sponsor’s address 3114 STATE ROUTE 45 SOUTH, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing LISA ATWELL
Valid signature Filed with authorized/valid electronic signature
DAIRYMAN'S SUPPLY COMPANY, INC. PROFIT SHARING 401(K) PLAN 2021 610623144 2022-09-23 DAIRYMAN'S SUPPLY COMPANY, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423300
Sponsor’s telephone number 2702475641
Plan sponsor’s address 3114 STATE ROUTE 45 SOUTH, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing JEFF BOYD
Valid signature Filed with authorized/valid electronic signature
DAIRYMAN'S SUPPLY COMPANY, INC PROFIT SHARING 401(K) PLAN 2020 610623144 2021-07-09 DAIRYMAN'S SUPPLY COMPANY, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423300
Sponsor’s telephone number 2702475641
Plan sponsor’s address 3114 STATE ROUTE 45 SOUTH, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing JEFF BOYD
Valid signature Filed with authorized/valid electronic signature
DAIRYMAN'S SUPPLY COMPANY, INC PROFIT SHARING 401(K) PLAN 2019 610623144 2020-05-19 DAIRYMAN'S SUPPLY COMPANY, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423300
Sponsor’s telephone number 2702475641
Plan sponsor’s address 3114 STATE ROUTE 45 SOUTH, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing KAREN TAYLOR
Valid signature Filed with authorized/valid electronic signature
DAIRYMAN'S SUPPLY COMPANY, INC PROFIT SHARING 401(K) PLAN 2018 610623144 2019-07-17 DAIRYMAN'S SUPPLY COMPANY, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423300
Sponsor’s telephone number 2702475641
Plan sponsor’s address 3114 STATE ROUTE 45 SOUTH, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing KAREN TAYLOR
Valid signature Filed with authorized/valid electronic signature
DAIRYMAN'S SUPPLY COMPANY, INC PROFIT SHARING 401(K) PLAN 2017 610623144 2018-06-06 DAIRYMAN'S SUPPLY COMPANY, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423300
Sponsor’s telephone number 2702475641
Plan sponsor’s address 3114 STATE ROUTE 45 SOUTH, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing JEFF BOYD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-06
Name of individual signing KAREN TAYLOR
Valid signature Filed with authorized/valid electronic signature
DAIRYMAN'S SUPPLY COMPANY, INC PROFIT SHARING 401(K) PLAN 2016 610623144 2017-07-21 DAIRYMAN'S SUPPLY COMPANY, INC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423300
Sponsor’s telephone number 2702475641
Plan sponsor’s address 3114 STATE ROUTE 45 SOUTH, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing JEFF BOYD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-21
Name of individual signing KAREN TAYLOR
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-02-12
Annual Report 2019-06-25
Annual Report 2018-04-20
Annual Report 2017-04-18
Annual Report 2016-03-09

Sources: Kentucky Secretary of State