Search icon

FRAZIER'S FARMER SUPPLY COMPANY, INC.

Company Details

Name: FRAZIER'S FARMER SUPPLY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 1980 (45 years ago)
Organization Date: 11 Sep 1980 (45 years ago)
Last Annual Report: 10 Apr 2025 (10 days ago)
Organization Number: 0149683
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 2415 HIGHWAY 15, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
EARNEST J WATTS President

Director

Name Role
EARNEST J WATTS Director
CLYDE DOUGLAS FRAZIER Director
SAMUEL STAMPER FRAZIER Director

Incorporator

Name Role
CLYDE DOUGLAS FRAZIER Incorporator
SAMUEL STAMPER FRAZIER Incorporator

Registered Agent

Name Role
EARNEST J WATTS Registered Agent

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-04-13
Annual Report 2023-04-18
Annual Report 2022-05-17
Annual Report 2021-06-17
Annual Report 2020-06-17
Annual Report 2019-06-24
Annual Report 2018-06-19
Annual Report 2017-06-12
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1523947107 2020-04-10 0457 PPP 2415 HIGHWAY 15, WHITESBURG, KY, 41858-7448
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) 98200
Loan Approval Amount (current) 98200
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESBURG, LETCHER, KY, 41858-7448
Project Congressional District KY-05
Number of Employees 22
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99063.62
Forgiveness Paid Date 2021-03-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-07 2025 Energy and Environment Cabinet Office of KY Nature Preserves Supplies Small Tools 81.15
Executive 2024-11-04 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 49.99
Executive 2024-10-22 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 398.96
Executive 2024-09-25 2025 Education and Labor Cabinet Department Of Education Supplies Office Supplies 49.75
Executive 2024-07-10 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 282.99
Executive 2023-08-25 2024 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 213.39
Executive 2023-07-07 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Small Tools 1294.99

Sources: Kentucky Secretary of State