Search icon

PIRTLE FARMS, INC.

Company Details

Name: PIRTLE FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1967 (58 years ago)
Organization Date: 28 Mar 1967 (58 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0041629
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42085
City: Water Valley
Primary County: Graves County
Principal Office: 7785 STATE ROUTE 94 WEST, WATER VALLEY, KY 42085
Place of Formation: KENTUCKY
Common No Par Shares: 5000

President

Name Role
Harry Dan Pirtle President

Secretary

Name Role
Rita D Pirtle Secretary

Treasurer

Name Role
Rita D Pirtle Treasurer

Vice President

Name Role
John Craig Pirtle Vice President

Director

Name Role
John Craig Pirtle Director
Harry Dan Pirtle Director
Rita D Pirtle Director

Incorporator

Name Role
CARL R. PIRTLE Incorporator
SONCIE PIRTLE Incorporator
BILLY REED PIRTLE Incorporator
BETTY JANE PIRTLE Incorporator
DAVID PIRTLE Incorporator

Registered Agent

Name Role
DAN PIRTLE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610665286
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-03-24
Annual Report 2022-03-04
Annual Report 2021-02-10
Annual Report 2020-03-15

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
74326.00
Total Face Value Of Loan:
74326.00
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:
81553.75
Total Face Value Of Loan:
81553.75
Date:
2015-10-23
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:
6576.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-10-23
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:
999.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-10-23
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:
399.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81553.75
Current Approval Amount:
81553.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
82590.49
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74326
Current Approval Amount:
74326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74635.52

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 376-2354
Add Date:
1989-11-07
Operation Classification:
Private(Property)
power Units:
7
Drivers:
4
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State