Search icon

FARMERS SUPPLY COMPANY

Company Details

Name: FARMERS SUPPLY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1955 (70 years ago)
Organization Date: 09 Feb 1955 (70 years ago)
Last Annual Report: 16 Feb 2024 (a year ago)
Organization Number: 0017009
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 913 EAST MT. VERNON ST., SOMERSET, KY 42501
Place of Formation: KENTUCKY

Incorporator

Name Role
HUBERT HEAD Incorporator
JAMES VANHOOK Incorporator
J. DAVID LYLES Incorporator
H. M. BROYLES Incorporator

President

Name Role
Joe Wallace President

Secretary

Name Role
Gail Wallace Secretary

Registered Agent

Name Role
JOE W. WALLACE Registered Agent

Assumed Names

Name Status Expiration Date
SOMERSET FARM EQUIPMENT Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-02-16
Annual Report 2023-06-19
Annual Report 2022-05-24
Annual Report 2021-06-21
Annual Report 2020-05-27

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49400
Current Approval Amount:
49400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
49668.96
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57100
Current Approval Amount:
57100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
57533.01

Motor Carrier Census

DBA Name:
SOMERSET FARM EQUIPMENT
Carrier Operation:
Interstate
Add Date:
2003-01-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Sources: Kentucky Secretary of State