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 (2 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 |
Name | Role |
---|---|
David P Givens | President |
Name | Role |
---|---|
Julie G Smyrichinsky | Vice President |
Name | Role |
---|---|
DAVID L. GIVENS | Director |
EVELYN J. GIVENS | Director |
Name | Role |
---|---|
DAVID L. GIVENS | Incorporator |
Name | Role |
---|---|
DAVID P. GIVENS | Registered Agent |
Name | Role |
---|---|
Dan Givens | Treasurer |
Name | Role |
---|---|
Evelyn J Givens | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2024-04-04 |
Annual Report | 2024-04-04 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-08 |
Annual Report | 2021-08-25 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7320177207 | 2020-04-28 | 0457 | PPP | 901 COLUMBIA HWY, GREENSBURG, KY, 42743-1121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State