Search icon

WARNER FERTILIZER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WARNER FERTILIZER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1966 (59 years ago)
Organization Date: 31 May 1966 (59 years ago)
Last Annual Report: 05 Mar 2025 (4 months ago)
Organization Number: 0145322
Industry: Agricultural Services
Number of Employees: Medium (20-99)
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P. O. BOX 796, SOMERSET, KY 42502
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVE MORRIS Registered Agent

Treasurer

Name Role
Steve Morris Treasurer

Secretary

Name Role
Steve Morris Secretary

Director

Name Role
DEMETRIOS HASEOTES Director

Incorporator

Name Role
C. V. WARNER Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610659701
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
80
Sponsors Telephone Number:

Former Company Names

Name Action
WARNER FERTILIZER COMPANY OF BOWLING GREEN, INC. Merger

Filings

Name File Date
Registered Agent name/address change 2025-03-05
Annual Report 2025-03-05
Annual Report 2024-06-10
Annual Report 2023-07-13
Annual Report 2022-06-08

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:
392700.00
Total Face Value Of Loan:
392700.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
25.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
490.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
515.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
515.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-01-27
Type:
Planned
Address:
2075 NORTH U S HWY 27, SOMERSET, KY, 42501
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1991-10-08
Type:
Planned
Address:
HWY #27 NORTH, SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-25
Type:
Planned
Address:
HWY #27 NORTH, SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-05-09
Type:
Planned
Address:
HWY 80 EAST, RUSSELSPRINGS, KY, 42642
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-29
Type:
Planned
Address:
OLD NASHVILLE RD, Bowling Green, KY, 42101
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$392,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$392,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$395,285.28
Servicing Lender:
First & Farmers National Bank, Inc.
Use of Proceeds:
Payroll: $392,700

Motor Carrier Census

DBA Name:
WARNER FERTILIZER
Carrier Operation:
Interstate
Add Date:
1986-12-18
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
12
Drivers:
4
Inspections:
17
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State