Search icon

STEPHENS FARM SUPPLY, INC.

Company Details

Name: STEPHENS FARM SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1982 (43 years ago)
Organization Date: 12 Jul 1982 (43 years ago)
Last Annual Report: 10 Sep 2024 (7 months ago)
Organization Number: 0168584
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: TYGART ST. 300, PO BOX 1059, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
RODNEY STEPHENS Director
ROCKY STEPHENS Director
RODNEY STEPHENS Director
ROCKY STEPHENS Director

Registered Agent

Name Role
RODNEY STEPHENS Registered Agent

President

Name Role
Rodney Stephens President

Vice President

Name Role
Rocky Stephens Vice President

Secretary

Name Role
Rodney Stephens Secretary

Treasurer

Name Role
Rocky Stephens Treasurer

Incorporator

Name Role
RODNEY STEPHENS Incorporator
ROCKY STEPHENS Incorporator

Filings

Name File Date
Annual Report 2024-09-10
Annual Report 2023-06-02
Annual Report 2022-05-17
Annual Report 2021-05-13
Annual Report 2020-04-09
Annual Report 2019-05-06
Reinstatement Certificate of Existence 2018-12-04
Registered Agent name/address change 2018-12-04
Principal Office Address Change 2018-12-04
Reinstatement Approval Letter UI 2018-12-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3844016005 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient STEPHENS FARM SUPPLY INC.
Recipient Name Raw STEPHENS FARM SUPPLY INC.
Recipient DUNS 026590406
Recipient Address P.O. BOX 1059, OLIVE HILL, CARTER, KENTUCKY, 41164-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6279.00
Face Value of Direct Loan 58300.00
Link View Page

Sources: Kentucky Secretary of State