Search icon

GARRARD COUNTY FARM BUREAU, INC.

Company Details

Name: GARRARD COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Feb 1978 (47 years ago)
Organization Date: 27 Feb 1978 (47 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0087201
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 751 LEXINGTON RD., P.O. BOX 341, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Registered Agent

Name Role
RACHEL BALL Registered Agent

Secretary

Name Role
KAYLA TIREY Secretary

Vice President

Name Role
KENNY BOLTON Vice President

Treasurer

Name Role
DOUG WEST Treasurer

Director

Name Role
EDDIE DAVIS Director
MICKEY ARNOLD Director
JOHNNIE DAY Director
Tracey Edgington Director
James Gilbert Edgington Director
Joshua Tirey Director
John Ball Director
Anthony Davis Director
Billy C Doolin Director
Travis Newman Director

President

Name Role
RACHEL . BALL President

Incorporator

Name Role
E. L. CARPENTER Incorporator
G. B. SHELL Incorporator
EUGENE PRESTON Incorporator

Form 5500 Series

Employer Identification Number (EIN):
471019523
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-01-09
Reinstatement Approval Letter Revenue 2024-01-09
Reinstatement 2024-01-09
Reinstatement Certificate of Existence 2024-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
18475.00
Total Face Value Of Loan:
18475.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18475
Current Approval Amount:
18475
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18662.83

Sources: Kentucky Secretary of State