Search icon

ENGLAND FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENGLAND FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1979 (45 years ago)
Organization Date: 27 Dec 1979 (45 years ago)
Last Annual Report: 21 Jan 2025 (5 months ago)
Organization Number: 0143316
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 2830 RUSSELLVILLE RD., FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Authorized Shares: 11000

Director

Name Role
J. H. ENGLAND Director
LOUISE ENGLAND Director

Incorporator

Name Role
J. H. ENGLAND Incorporator
LOUISE ENGLAND Incorporator

President

Name Role
Ricky England President

Secretary

Name Role
Louise England Secretary

Vice President

Name Role
Karen Eaton Vice President

Registered Agent

Name Role
J. H. ENGLAND Registered Agent

Filings

Name File Date
Annual Report 2025-01-21
Reinstatement 2024-11-22
Reinstatement Certificate of Existence 2024-11-22
Reinstatement Approval Letter UI 2024-11-22
Reinstatement Approval Letter Revenue 2024-11-21

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
4180.00
Total Face Value Of Loan:
4180.00
Date:
2011-10-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
836.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-10-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
1342.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4180
Current Approval Amount:
4180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4206.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-07-12
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State