Search icon

FARMERS STOCKYARDS, INC.

Company Details

Name: FARMERS STOCKYARDS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 1978 (47 years ago)
Organization Date: 29 Sep 1978 (47 years ago)
Last Annual Report: 28 Jul 2022 (3 years ago)
Organization Number: 0112492
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: P. O. BOX 308, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
LARRY K. PHILLIPS Director
Jeffrey Scott Ginn Director
ELDEN H. GINN Director

Registered Agent

Name Role
JEFFREY S GINN Registered Agent

Sole Officer

Name Role
Jeffrey S Ginn Sole Officer

Incorporator

Name Role
LARRY K. PHILLIPS Incorporator
ELDEN H. GINN Incorporator

Assumed Names

Name Status Expiration Date
TACKY CITY Active 2026-06-25
CLOVERLAND FARMS Active 2026-06-25
FARMERS STOCKYARDS RESTAURANT Active 2026-06-25

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-28
Certificate of Assumed Name 2021-06-25
Certificate of Assumed Name 2021-06-25
Certificate of Assumed Name 2021-06-25
Annual Report 2021-06-02
Registered Agent name/address change 2020-08-27
Annual Report 2020-03-05
Annual Report 2019-05-08
Annual Report 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4201918509 2021-02-25 0457 PPP 255 Helena Rd, Flemingsburg, KY, 41041-8175
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107000
Loan Approval Amount (current) 107000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flemingsburg, FLEMING, KY, 41041-8175
Project Congressional District KY-06
Number of Employees 38
NAICS code 424520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107372.3
Forgiveness Paid Date 2021-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400394 Other Personal Injury 2014-10-10 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-10-10
Termination Date 2016-05-18
Date Issue Joined 2015-11-24
Section 1332
Sub Section PI
Status Terminated

Parties

Name WALES,
Role Plaintiff
Name FARMERS STOCKYARDS, INC.
Role Defendant

Sources: Kentucky Secretary of State