Search icon

TRAVIS FARMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRAVIS FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1982 (43 years ago)
Organization Date: 22 Feb 1982 (43 years ago)
Last Annual Report: 19 Mar 2025 (4 months ago)
Organization Number: 0164475
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 1489 DELTA RD., TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY
Authorized Shares: 10100

Director

Name Role
ANTHONY TRAVIS Director
Brian Scott Travis Director
MARK TRAVIS Director
BETTY TRAVIS Director

Registered Agent

Name Role
ANTHONY TRAVIS Registered Agent

Secretary

Name Role
Betty Travis Secretary

President

Name Role
Anthony Travis President

Signature

Name Role
Anthony Travis Signature

Incorporator

Name Role
ANTHONY TRAVIS Incorporator

Links between entities

Type:
Headquarter of
Company Number:
642505
State:
MISSISSIPPI
MISSISSIPPI profile:

Unique Entity ID

CAGE Code:
76ZQ8
UEI Expiration Date:
2017-08-15

Business Information

Activation Date:
2016-08-15
Initial Registration Date:
2014-08-07

Commercial and government entity program

CAGE number:
76ZQ8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-08-15

Contact Information

POC:
ANTHONY TRAVIS

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-03-19
Annual Report 2023-04-04
Annual Report 2022-04-05
Annual Report 2021-04-09

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
1666.65
Total Face Value Of Loan:
1666.65
Date:
2016-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
718.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
199.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
15918.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
716.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,666.65
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,666.65
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,675.74
Servicing Lender:
Town & Country Bank and Trust Company
Use of Proceeds:
Payroll: $1,666.65

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State