Search icon

FARMERS FERTILIZER CO.

Company claim

Is this your business?

Get access!

Company Details

Name: FARMERS FERTILIZER CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1971 (55 years ago)
Organization Date: 01 Feb 1971 (55 years ago)
Last Annual Report: 17 Dec 2024 (8 months ago)
Organization Number: 0016891
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42171
City: Smiths Grove
Primary County: Warren County
Principal Office: P. O. BOX 127, MILL STREET, SMITHS GROVE, KY 42171
Place of Formation: KENTUCKY
Common No Par Shares: 22000

Contact Details

E-Mail farmersfertilizer@outlook.com
Website https://farmersfertilizercompany.godaddysites.com/
Telefon +1 270-563-2277

Incorporator

Name Role
JIMMY RAY HENDRICK Incorporator
RAY HENDRICK Incorporator

Vice President

Name Role
James B Hendrick Vice President

Registered Agent

Name Role
JAMES HENDRICK Registered Agent

President

Name Role
James R Hendrick President

Secretary

Name Role
Stacy H Webb Secretary

Treasurer

Name Role
Paula G Hendrick Treasurer

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
270-563-9251
Contact Person:
BRENT HENDRICK
User ID:
P0765147
Trade Name:
FARMERS FERTILIZER CO

Unique Entity ID

Unique Entity ID:
MWKUJ5UKYXJ3
CAGE Code:
4BR00
UEI Expiration Date:
2026-05-06

Business Information

Doing Business As:
FARMERS FERTILIZER CO
Activation Date:
2025-05-08
Initial Registration Date:
2006-03-06

Commercial and government entity program

CAGE number:
4BR00
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-06

Contact Information

POC:
BRENT HENDRICK

Form 5500 Series

Employer Identification Number (EIN):
610716022
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

Filings

Name File Date
Annual Report Amendment 2024-12-17
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-04-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
12444125F0058
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
51016.10
Base And Exercised Options Value:
51016.10
Base And All Options Value:
51016.10
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2025-05-27
Description:
CHEMICAL PROCUREMENT FOR SITE PREP FOR PLANTING 710805
Naics Code:
325612: POLISH AND OTHER SANITATION GOOD MANUFACTURING
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
1284LL25F0029
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
50640.00
Base And Exercised Options Value:
50640.00
Base And All Options Value:
50640.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2025-05-19
Description:
SOIL FUMIGANT, COEUR D'ALENE NURSERY, IDAHO PANHANDLE NATIONAL FORESTS
Naics Code:
325612: POLISH AND OTHER SANITATION GOOD MANUFACTURING
Product Or Service Code:
6840: PEST CONTROL AGENTS AND DISINFECTANTS
Procurement Instrument Identifier:
140L3925F0039
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
169438.50
Base And Exercised Options Value:
169438.50
Base And All Options Value:
169438.50
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-05-15
Description:
SND BLACK MOUNTAIN REJUVRA HERBICIDE TREATMENT
Naics Code:
325612: POLISH AND OTHER SANITATION GOOD MANUFACTURING
Product Or Service Code:
8720: FERTILIZERS

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
45483.94
Total Face Value Of Loan:
45483.94
Date:
2020-04-13
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:
55800.00
Total Face Value Of Loan:
55800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-08-23
Type:
Planned
Address:
127 MILL ST., SMITHS GROVE, KY, 42171
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-02-04
Type:
Planned
Address:
MILL STREET, Smiths Grove, KY, 42171
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$55,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,115.56
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $55,800
Jobs Reported:
7
Initial Approval Amount:
$45,483.94
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,483.94
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,653.41
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $45,482.94

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-10-24
Operation Classification:
Private(Property)
power Units:
8
Drivers:
4
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-11-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FARMERS FERTILIZER CO.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State