Search icon

NUCKOLS FARM, INC.

Company Details

Name: NUCKOLS FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 1985 (40 years ago)
Organization Date: 27 Jun 1985 (40 years ago)
Last Annual Report: 11 Jul 2024 (a year ago)
Organization Number: 0202960
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: P. O. BOX 730, MIDWAY, KY 40347
Place of Formation: KENTUCKY
Authorized Shares: 100000

Vice President

Name Role
Mary Dunalp Armgard Vice President
Hunter Nuckols Vice President
Charlie Nuckols IV Vice President

Director

Name Role
CHARLES NUCKOLS, JR. Director
Mary Jane Nuckols Director

Incorporator

Name Role
BRUCE M. REYNOLDS Incorporator

Registered Agent

Name Role
MARY JANE NUCKOLS Registered Agent

President

Name Role
Mary Jane Nuckols President

Filings

Name File Date
Annual Report 2024-07-11
Annual Report 2023-06-07
Annual Report 2022-03-16
Annual Report 2021-02-24
Annual Report 2020-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
38500.00
Total Face Value Of Loan:
38500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38500
Current Approval Amount:
38500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38847.03

Sources: Kentucky Secretary of State