Search icon

PENINSULA FARM, INC.

Company Details

Name: PENINSULA FARM, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1977 (48 years ago)
Authority Date: 17 Aug 1977 (48 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0082524
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 2582 Iron Works Rd, Georgetotwn,, KY 40324
Place of Formation: DELAWARE

President

Name Role
Carter H Duer President

Director

Name Role
CARTER H. DUER Director

Incorporator

Name Role
A. STIMER Incorporator
J. CASPER Incorporator
P. HEAL Incorporator

Treasurer

Name Role
Helen Duer Treasurer

Registered Agent

Name Role
CARTER H. DUER Registered Agent

Secretary

Name Role
Helen Duer Secretary

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-15
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2022-04-06
Annual Report 2021-07-09
Annual Report 2020-03-12
Annual Report 2019-05-22
Annual Report 2018-05-09
Annual Report 2017-05-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10580610 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-28 2010-10-28 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient PENINSULA FARM
Recipient Name Raw PENINSULA FARM
Recipient DUNS 828679522
Recipient Address PO BOX 11786, LEXINGTON, FAYETTE, KENTUCKY, 40578-1786, UNITED STATES
Obligated Amount 584.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8861408 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2009-11-09 2009-11-09 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient PENINSULA FARM
Recipient Name Raw PENINSULA FARM
Recipient DUNS 828679522
Recipient Address PO BOX 11786, LEXINGTON, FAYETTE, KENTUCKY, 40578-1786, UNITED STATES
Obligated Amount 584.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1026968500 2021-02-18 0457 PPS 2582 Iron Works Rd, Georgetown, KY, 40324-9136
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65806.8
Loan Approval Amount (current) 65806.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-9136
Project Congressional District KY-06
Number of Employees 9
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66059.06
Forgiveness Paid Date 2021-07-08
5899987006 2020-04-06 0457 PPP 2582 IRON WORKS RD, GEORGETOWN, KY, 40324-9136
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59100
Loan Approval Amount (current) 59100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-9136
Project Congressional District KY-06
Number of Employees 9
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59535.04
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State