Search icon

FRANKLYNN FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANKLYNN FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 1969 (56 years ago)
Organization Date: 01 Aug 1969 (56 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0032865
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42202
City: Adairville
Primary County: Logan County
Principal Office: 514 PRICES MILL RD, P. O. BOX 57, ADAIRVILLE, KY 42202
Place of Formation: KENTUCKY
Authorized Shares: 400

Secretary

Name Role
Dianne P Walker Secretary

Vice President

Name Role
Whitten E Price Vice President

Director

Name Role
Dianne Price Walker Director
Pam S Price Director
Whitten E Price Director

Incorporator

Name Role
WM. H. BECK Incorporator

Treasurer

Name Role
Mandy P Sloop Treasurer

President

Name Role
Pam S Price President

Registered Agent

Name Role
PAM PRICE Registered Agent

Unique Entity ID

CAGE Code:
78SN8
UEI Expiration Date:
2020-07-08

Business Information

Activation Date:
2019-07-09
Initial Registration Date:
2014-10-16

Commercial and government entity program

CAGE number:
78SN8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-10
CAGE Expiration:
2024-07-09

Contact Information

POC:
PAM PRICE

Former Company Names

Name Action
FRANK LYNN FARMS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-09
Registered Agent name/address change 2022-03-16
Annual Report 2022-03-16
Annual Report 2021-04-07

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
20155.60
Total Face Value Of Loan:
20155.60
Date:
2016-10-21
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:
860.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
11962.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
2747.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,155.6
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,155.6
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,305.8
Servicing Lender:
Lewisburg Banking Company
Use of Proceeds:
Payroll: $15,116.7
Utilities: $2,015.56
Rent: $3,023.34

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State