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

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107000
Current Approval Amount:
107000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107372.3

Court Cases

Court Case Summary

Filing Date:
2014-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

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

Sources: Kentucky Secretary of State