Search icon

BIG CLIFTY SERVICE AND SUPPLY, INC.

Company Details

Name: BIG CLIFTY SERVICE AND SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1976 (49 years ago)
Organization Date: 19 Mar 1976 (49 years ago)
Last Annual Report: 26 Feb 2025 (3 months ago)
Organization Number: 0065981
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42712
City: Big Clifty
Primary County: Grayson County
Principal Office: 9433 ELIZABETHTOWN ROAD, BIG CLIFTY, KY 42712
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
John R Akridge President

Secretary

Name Role
D Bruce Akridge Secretary
Valarie Lynn Akridge Secretary

Registered Agent

Name Role
JOHN R. AKRIDGE Registered Agent

Director

Name Role
JAMES W. AKRIDGE Director
CHARLENE A. AKRIDGE Director
LARRY W. AKRIDGE Director
JOHN R. AKRIDGE Director

Incorporator

Name Role
JAMES W. AKRIDGE Incorporator

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-18
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
16300.00
Total Face Value Of Loan:
16300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16300
Current Approval Amount:
16300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16417.27

Sources: Kentucky Secretary of State