Search icon

BREWER FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BREWER FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 1982 (43 years ago)
Organization Date: 29 Oct 1982 (43 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0171589
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: KENNETH CRAWFORD, 1001 S. 39TH ST, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Authorized Shares: 700

Secretary

Name Role
JULIA F. WHITE Secretary

Director

Name Role
WESLEY BREWER Director
ELIZABETH OWENS Director
ALICE FRAZIER Director
MAE ELLA CRAWFORD Director
JAMES C. BREWER Director
KENNETH CRAWFORD Director
MARVIN BREWER Director
JULIA WHITE Director

Incorporator

Name Role
DANIEL N. THOMAS Incorporator

Registered Agent

Name Role
KENNETH BREWER CRAWFORD Registered Agent

President

Name Role
KENNETH CRAWFORD President

Vice President

Name Role
MARVIN BREWER Vice President

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-08
Registered Agent name/address change 2022-03-08

USAspending Awards / Financial Assistance

Date:
2011-01-14
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:
107.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
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:
760.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
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:
3291.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
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:
323.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-01-15
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:
107.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-01-18
Operation Classification:
Auth. For Hire, Private(Property)
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