Search icon

SUN VALLEY FEED MILL, INCORPORATED

Company Details

Name: SUN VALLEY FEED MILL, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 1976 (49 years ago)
Organization Date: 29 Jun 1976 (49 years ago)
Last Annual Report: 10 Aug 2024 (8 months ago)
Organization Number: 0072229
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42210
City: Brownsville, Huff, Lindseyville, Sunfish
Primary County: Edmonson County
Principal Office: 597 S. MAIN ST., PO Box 301, BROWNSVILLE, KY 42210
Place of Formation: KENTUCKY
Authorized Shares: 40

Registered Agent

Name Role
JAMES K. LOGSDON Registered Agent

Director

Name Role
JAMES LINDSEY Director
JEROME LOGSDON Director
STANLEY R. VINCENT Director
CHRISTINE W. VINCENT Director
YVONNE LOGSDON Director

President

Name Role
James K Logsdon President

Treasurer

Name Role
Sharon L Logsdon Treasurer

Incorporator

Name Role
JEROME LOGSDON Incorporator

Filings

Name File Date
Annual Report 2024-08-10
Annual Report 2023-05-09
Registered Agent name/address change 2023-05-09
Principal Office Address Change 2023-05-09
Annual Report 2022-08-10
Annual Report 2021-05-27
Annual Report 2020-06-30
Annual Report 2019-05-30
Annual Report 2018-06-18
Annual Report 2017-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303748099 0452110 2000-10-12 HIGHWAY 259, BROWNSVILLE, KY, 42210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-12
Case Closed 2000-10-12
104349220 0452110 1988-01-22 HIGHWAY 101, BROWNSVILLE, KY, 42210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-22
Case Closed 1988-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1988-02-02
Abatement Due Date 1988-02-22
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-02-02
Abatement Due Date 1988-02-22
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-02-02
Abatement Due Date 1988-02-22
Nr Instances 1
Nr Exposed 1
14807960 0452110 1985-01-24 HWY 101, BROWNSVILLE, KY, 42210
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-01-24
Case Closed 1985-03-06

Related Activity

Type Inspection
Activity Nr 14798003
14798003 0452110 1984-10-17 HWY 101, BROWNSVILLE, KY, 42210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-17
Case Closed 1984-11-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-11-16
Abatement Due Date 1984-11-30
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 3
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-11-16
Abatement Due Date 1984-11-30
Nr Instances 3
Nr Exposed 1
13920806 0452110 1982-10-27 HWY 101, Brownsville, KY, 42210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-27
Case Closed 1983-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E01
Issuance Date 1983-01-07
Abatement Due Date 1983-01-20
Nr Instances 2
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-01-07
Abatement Due Date 1983-01-20
Nr Instances 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-01-07
Abatement Due Date 1983-01-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-01-07
Abatement Due Date 1983-01-20
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1983-01-07
Abatement Due Date 1983-01-20
Nr Instances 14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6117767000 2020-04-06 0457 PPP 597 S MAIN ST, BROWNSVILLE, KY, 42210-9038
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROWNSVILLE, EDMONSON, KY, 42210-9038
Project Congressional District KY-02
Number of Employees 8
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32672.7
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State