Search icon

DOUBLE A. FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUBLE A. FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 1974 (51 years ago)
Organization Date: 19 Jul 1974 (51 years ago)
Last Annual Report: 10 Sep 2024 (10 months ago)
Organization Number: 0014384
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 9489 U. S. 41-A, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
BENNETT ALEXANDER Director
DAVID ALEXANDER Director
RONALD G. SHEFFER Director

Incorporator

Name Role
BENNETT ALEXANDER Incorporator
DAVID ALEXANDER Incorporator

Registered Agent

Name Role
DAVID ALEXANDER Registered Agent

Sole Officer

Name Role
David Alexander Sole Officer

Signature

Name Role
DAVID ALEXANDER Signature

Filings

Name File Date
Annual Report 2024-09-10
Annual Report 2023-08-24
Annual Report 2022-04-28
Annual Report 2021-05-19
Annual Report 2020-03-04

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
26600.00
Total Face Value Of Loan:
26600.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
26600.00
Total Face Value Of Loan:
26600.00
Date:
2020-04-14
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:
3371.00
Total Face Value Of Loan:
3371.00
Date:
2016-10-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
1575.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$26,600
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,889.64
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $26,600
Jobs Reported:
4
Initial Approval Amount:
$3,371
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,371
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,391.69
Servicing Lender:
Morgantown Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $3,371
Jobs Reported:
7
Initial Approval Amount:
$26,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,859.35
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $26,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 830-7810
Add Date:
2005-10-19
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State