Search icon

MIDDLEBROOK FARM, INC.

Company Details

Name: MIDDLEBROOK FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1984 (40 years ago)
Organization Date: 27 Dec 1984 (40 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Organization Number: 0196770
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE STREET STE 2100, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDDLEBROOK FARM, INC. 401(K) PROFIT SHARING PLAN 2023 611065473 2024-08-13 MIDDLEBROOK FARM, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANFORT PIKE, LEXINGTON, KY, 405109664

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-13
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
MIDDLEBROOK FARM, INC. 401(K) PROFIT SHARING PLAN 2022 611065473 2023-06-30 MIDDLEBROOK FARM, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
MIDDLEBROOK FARM, INC. 401(K) PROFIT SHARING PLAN 2021 611065473 2022-09-19 MIDDLEBROOK FARM, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
MIDDLEBROOK FARM, INC. 401(K) PROFIT SHARING PLAN 2020 611065473 2021-07-02 MIDDLEBROOK FARM, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
MIDDLEBROOK FARM, INC. 401(K) PROFIT SHARING PLAN 2019 611065473 2020-10-06 MIDDLEBROOK FARM, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
MIDDLEBROOK FARM, INC. 401(K) PROFIT SHARING PLAN 2018 611065473 2019-06-24 MIDDLEBROOK FARM, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
MIDDLEBROOK FARM, INC. 401(K) PROFIT SHARING PLAN 2017 611065473 2018-09-18 MIDDLEBROOK FARM, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
MIDDLEBROOK FARM, INC. 401(K) PROFIT SHARING PLAN 2016 611065473 2017-09-13 MIDDLEBROOK FARM, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
MIDDLEBROOK FARM, INC. 401(K) PROFIT SHARING PLAN 2015 611065473 2016-10-14 MIDDLEBROOK FARM, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
MIDDLEBROOK FARM, INC. 401(K) PROFIT SHARING PLAN 2014 611065473 2015-07-28 MIDDLEBROOK FARM, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/08/13/20140813080615P040083792295001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664

Signature of

Role Plan administrator
Date 2014-08-12
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/08/15/20130815103736P040044485767001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664

Signature of

Role Plan administrator
Date 2013-08-15
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/09/28/20120928094641P030007857172001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664

Plan administrator’s name and address

Administrator’s EIN 611065473
Plan administrator’s name MIDDLEBROOK FARM, INC.
Plan administrator’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664
Administrator’s telephone number 8592545883

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/09/29/20110929112436P040642069648001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664

Plan administrator’s name and address

Administrator’s EIN 611065473
Plan administrator’s name MIDDLEBROOK FARM, INC.
Plan administrator’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664
Administrator’s telephone number 8592545883

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664

Plan administrator’s name and address

Administrator’s EIN 611065473
Plan administrator’s name MIDDLEBROOK FARM, INC.
Plan administrator’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664
Administrator’s telephone number 8592545883

Signature of

Role Employer/plan sponsor
Date 2011-09-29
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664

Plan administrator’s name and address

Administrator’s EIN 611065473
Plan administrator’s name MIDDLEBROOK FARM, INC.
Plan administrator’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664
Administrator’s telephone number 8592545883

Signature of

Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/13/20101013141914P070004310855001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 112900
Sponsor’s telephone number 8592545883
Plan sponsor’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664

Plan administrator’s name and address

Administrator’s EIN 611065473
Plan administrator’s name MIDDLEBROOK FARM, INC.
Plan administrator’s address 4545 OLD FRANKFORT PIKE, LEXINGTON, KY, 405109664
Administrator’s telephone number 8592545883

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing HELEN ALEXANDER
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Richard A Nunnelley Secretary

Director

Name Role
Richard A Nunnelley Director
Helen Alexander Director
WILLIAM T. BISHOP, III Director
HELEN ALEXANDER Director

Registered Agent

Name Role
RICHARD A. NUNNELLEY Registered Agent

President

Name Role
Helen Alexander President

Incorporator

Name Role
WILLIAM T. BISHOP, III Incorporator

Assumed Names

Name Status Expiration Date
SPRING STATION FARM Inactive 2008-08-13

Filings

Name File Date
Annual Report 2024-04-12
Annual Report 2023-05-01
Annual Report 2022-06-21
Annual Report 2021-05-19
Annual Report 2020-05-07
Annual Report 2019-06-27
Annual Report 2018-06-15
Annual Report 2017-05-16
Annual Report 2016-04-01
Annual Report 2015-04-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10814807 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MIDDLEBROOK FARM INC
Recipient Name Raw MIDDLEBROOK FARM INC
Recipient DUNS 196904635
Recipient Address 4545 OLD FRANKFORT PIKE, LEXINGTON, FAYETTE, KENTUCKY, 40510-9664, UNITED STATES
Obligated Amount 3995.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10836586 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MIDDLEBROOK FARM INC
Recipient Name Raw MIDDLEBROOK FARM INC
Recipient DUNS 196904635
Recipient Address 4545 OLD FRANKFORT PIKE, LEXINGTON, FAYETTE, KENTUCKY, 40510-9664, UNITED STATES
Obligated Amount 20812.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9015811 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MIDDLEBROOK FARM INC
Recipient Name Raw MIDDLEBROOK FARM INC
Recipient DUNS 196904635
Recipient Address 4545 OLD FRANKFORT PIKE, LEXINGTON, FAYETTE, KENTUCKY, 40510-9664, UNITED STATES
Obligated Amount 20812.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9028920 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MIDDLEBROOK FARM INC
Recipient Name Raw MIDDLEBROOK FARM INC
Recipient DUNS 196904635
Recipient Address 4545 OLD FRANKFORT PIKE, LEXINGTON, FAYETTE, KENTUCKY, 40510-9664, UNITED STATES
Obligated Amount 3995.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3816378406 2021-02-05 0457 PPS 4545 Old Frankfort Pike, Lexington, KY, 40510-9664
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185021.47
Loan Approval Amount (current) 185021.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 70615
Servicing Lender Name Kleberg Bank, National Association
Servicing Lender Address 100 E Kleberg Ave, KINGSVILLE, TX, 78363-4571
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40510-9664
Project Congressional District KY-06
Number of Employees 15
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 70615
Originating Lender Name Kleberg Bank, National Association
Originating Lender Address KINGSVILLE, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186415.47
Forgiveness Paid Date 2021-11-15

Sources: Kentucky Secretary of State