Search icon

CHRISTIAN COUNTY GRAIN COMPANY, INC.

Company Details

Name: CHRISTIAN COUNTY GRAIN COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1974 (50 years ago)
Organization Date: 23 Dec 1974 (50 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0023847
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42266
City: Pembroke
Primary County: Christian County
Principal Office: P. O. BOX 87, PEMBROKE, KY 42266
Place of Formation: KENTUCKY
Authorized Shares: 2000

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002F0YQKM4R1KE66 0023847 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O JOSEPH P. COVINGTON, 214 DUFFY ST., P.O. BOX 87, PEMBROKE, US-KY, US, 42266
Headquarters PO Box 87, 214 Duffy Street, Pembroke, US-KY, US, 42266

Registration details

Registration Date 2019-02-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-02-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 23847

President

Name Role
Pat Covington President

Secretary

Name Role
Bette Covington Secretary

Treasurer

Name Role
Bette Covington Treasurer

Director

Name Role
kEVIN COVINGTON Director
MELODIE THOMAS Director
JOSEPH M. COVINGTON Director

Registered Agent

Name Role
JOSEPH P. COVINGTON Registered Agent

Incorporator

Name Role
JOSEPH M. COVINGTON Incorporator

Former Company Names

Name Action
CHRISTIAN COUNTY GRAIN, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-05-20
Annual Report 2020-01-20
Annual Report 2019-06-07
Annual Report 2018-06-13
Annual Report 2017-03-03
Annual Report 2016-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104329339 0452110 1986-12-04 DUFFY STREET, PEMBROKE, KY, 42266
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-04
Emphasis L: GRAIN
Case Closed 1988-08-11

Related Activity

Type Inspection
Activity Nr 14807937

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100027 D01 II
Issuance Date 1987-01-19
Abatement Due Date 1987-02-12
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1987-01-23
Final Order 1987-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1987-01-19
Abatement Due Date 1987-01-29
Contest Date 1987-01-23
Final Order 1987-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1987-01-19
Abatement Due Date 1987-02-05
Contest Date 1987-01-23
Final Order 1987-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-01-19
Abatement Due Date 1987-01-23
Contest Date 1987-01-23
Final Order 1987-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-01-19
Abatement Due Date 1987-01-29
Contest Date 1987-01-23
Final Order 1987-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-01-19
Abatement Due Date 1987-02-05
Contest Date 1987-01-23
Final Order 1987-11-18
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3862718304 2021-01-22 0457 PPS 214 Duffy St., PEMBROKE, KY, 42266
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107797
Loan Approval Amount (current) 107797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE, CHRISTIAN, KY, 42266
Project Congressional District KY-01
Number of Employees 16
NAICS code 424510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108434.8
Forgiveness Paid Date 2021-08-27
6528917002 2020-04-07 0457 PPP PO BOX 87, PEMBROKE, KY, 42266-0087
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107797
Loan Approval Amount (current) 107797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE, CHRISTIAN, KY, 42266-0087
Project Congressional District KY-01
Number of Employees 16
NAICS code 424510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108536.61
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State