Search icon

CENTRAL FARMERS SUPPLY OF GREEN COUNTY, INC.

Company Details

Name: CENTRAL FARMERS SUPPLY OF GREEN COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1984 (41 years ago)
Organization Date: 23 Aug 1984 (41 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0192833
Industry: Agricultural Services
Number of Employees: Medium (20-99)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 901 COLUMBIA HWY., GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
David P Givens President

Vice President

Name Role
Julie G Smyrichinsky Vice President

Director

Name Role
DAVID L. GIVENS Director
EVELYN J. GIVENS Director

Incorporator

Name Role
DAVID L. GIVENS Incorporator

Registered Agent

Name Role
DAVID P. GIVENS Registered Agent

Treasurer

Name Role
Dan Givens Treasurer

Secretary

Name Role
Evelyn J Givens Secretary

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-04-04
Registered Agent name/address change 2024-04-04
Annual Report 2023-03-17
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
102035.00
Total Face Value Of Loan:
102035.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102035
Current Approval Amount:
102035
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102726.57

Sources: Kentucky Secretary of State