Search icon

DONALDSON FARMS, INCORPORATED

Company Details

Name: DONALDSON FARMS, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1976 (49 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0059410
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42436
City: Manitou
Primary County: Hopkins County
Principal Office: 289 ROCKET LANE, MANITOU, KY 42436
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
SANDRA GRACE DONALDSON Incorporator
GERALDINE TOWNSEND FURGE Incorporator

Director

Name Role
GERALDINE TOWNSEND FURGE Director
SANDRA GRACE DONALDSON Director
ROY EUGENE DONALDSON Director
Roy Eugene Donaldson Director
Therese Donaldson Logan Director
Thomas James Logan Director
Ethan David Levill Director

Secretary

Name Role
Therese Donaldson Logan Secretary

Treasurer

Name Role
Therese Donaldson Logan Treasurer

Vice President

Name Role
Thomas James Logan Vice President

Registered Agent

Name Role
THERESE D LOGAN Registered Agent

President

Name Role
Roy Eugene Donaldson President

Assumed Names

Name Status Expiration Date
L AND D FARMS Inactive 2018-08-13

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-02
Annual Report 2022-05-23
Annual Report 2021-05-06
Principal Office Address Change 2020-05-29

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
10833.33
Total Face Value Of Loan:
10833.33
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
133.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
287.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
287.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
133.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10833.33
Current Approval Amount:
10833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10905.45

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 249-3090
Add Date:
1990-01-22
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State