Search icon

AUGUSTA FARM SUPPLY, INC.

Company Details

Name: AUGUSTA FARM SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1979 (46 years ago)
Organization Date: 28 Mar 1979 (46 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0116676
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 41002
City: Augusta
Primary County: Bracken County
Principal Office: P.O. BOX 66 , AUGUSTA, KY 41002
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
GEORGE GERHARD Director
SUSAN GERHARD Director
PAUL GERHARD Director
NATHAN D GERHARD Director
GREGORY A GERHARD Director

President

Name Role
GREGORY A GERHARD President

Incorporator

Name Role
GEORGE GERHARD Incorporator

Registered Agent

Name Role
GREGORY A. GERHARD Registered Agent

Vice President

Name Role
NATHAN D GERHARD Vice President

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-26
Annual Report 2022-03-05
Registered Agent name/address change 2021-02-09
Annual Report 2021-02-09
Annual Report 2020-06-29
Annual Report 2019-06-12
Annual Report 2018-08-22
Annual Report 2017-03-09
Annual Report 2016-03-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10828804 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient AUGUSTA FARM SUPPLY
Recipient Name Raw AUGUSTA FARM SUPPLY
Recipient DUNS 025945643
Recipient Address 308 MAIN ST, AUGUSTA, BRACKEN, KENTUCKY, 41002-1039, UNITED STATES
Obligated Amount 140.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9065639 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient AUGUSTA FARM SUPPLY
Recipient Name Raw AUGUSTA FARM SUPPLY
Recipient DUNS 025945643
Recipient Address 308 MAIN ST, AUGUSTA, BRACKEN, KENTUCKY, 41002-1039, UNITED STATES
Obligated Amount 140.00
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
8749987309 2020-05-01 0457 PPP P.O. Box 66, AUGUSTA, KY, 41002
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
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 Y
Business Age Description Unanswered
Project Address AUGUSTA, BRACKEN, KY, 41002-0001
Project Congressional District KY-04
Number of Employees 6
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13708.8
Forgiveness Paid Date 2021-02-24

Sources: Kentucky Secretary of State