Search icon

SANGER FARMS, INC.

Company Details

Name: SANGER FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 07 Jan 1963 (62 years ago)
Last Annual Report: 23 Jan 2025 (4 months ago)
Organization Number: 0046270
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42050
City: Hickman
Primary County: Fulton County
Principal Office: 272 E. CLINTON ST., P. O. BOX 266, HICKMAN, KY 42050
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
Jennifer Sheehan Allen President

Vice President

Name Role
Robert Henry Sanger, III Vice President

Director

Name Role
Ellen Sanger Cornett Director
Jennifer Sheehan Allen Director
Robert Henry Sanger III Director
Robert Benjamin Kessinger Director
Susan Sanger Bennett Director

Incorporator

Name Role
ROBT. H. SANGER, SR. Incorporator
ROBT. H. SANGER, JR. Incorporator
CHARLOTTE D. SANGER Incorporator

Secretary

Name Role
Susan Sanger Bennett Secretary

Treasurer

Name Role
Susan Sanger Bennett Treasurer

Registered Agent

Name Role
ROBERT HENRY SANGER III Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610610530
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-23
Annual Report 2024-05-15
Annual Report 2023-03-20
Annual Report 2022-03-25
Annual Report 2021-04-02

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
49838.18
Total Face Value Of Loan:
49838.18
Date:
2020-04-28
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:
50384.00
Total Face Value Of Loan:
50384.00
Date:
2016-12-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
PRICE LOSS COVERAGE PRGM (PLC): PLC PROVIDES REVENUE AND PRICE LOSS PAYMENTS TO ELIGIBLE PRODUCERS.
Obligated Amount:
109.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-11-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
PRICE LOSS COVERAGE PRGM (PLC): PLC PROVIDES REVENUE AND PRICE LOSS PAYMENTS TO ELIGIBLE PRODUCERS.
Obligated Amount:
59.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-11-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
PRICE LOSS COVERAGE PRGM (PLC): PLC PROVIDES REVENUE AND PRICE LOSS PAYMENTS TO ELIGIBLE PRODUCERS.
Obligated Amount:
2.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49838.18
Current Approval Amount:
49838.18
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
50238.25
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50384
Current Approval Amount:
50384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
50724.09

Sources: Kentucky Secretary of State