Search icon

AIRDRIE STUD, INC.

Headquarter

Company Details

Name: AIRDRIE STUD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1985 (39 years ago)
Organization Date: 16 Dec 1985 (39 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0209383
Industry: Agricultural Production - Livestock
Number of Employees: Medium (20-99)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: P. O. BOX 487, OLD FRANKFORT RD., MIDWAY, KY 40347
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
BRERETON C. JONES Director
ELIZABETH L. JONES Director
BRERETON C JONES Jr. Director
ELIZABETH LLOYD JONES Director

Incorporator

Name Role
JAMES H. NEWBERRY, JR. Incorporator

President

Name Role
Brereton C Jones Jr. President

Secretary

Name Role
Kristine M Cullen Secretary

Treasurer

Name Role
Caroline Webb Bouren Treasurer

Officer

Name Role
Benjamin J Henley Officer

Registered Agent

Name Role
BRERETON C. JONES JR Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-889-165
State:
ALABAMA

Form 5500 Series

Employer Identification Number (EIN):
611093744
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-22
Registered Agent name/address change 2023-12-27
Annual Report Amendment 2023-12-27
Annual Report 2023-04-25
Annual Report 2022-06-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
682291.45
Total Face Value Of Loan:
682291.45
Date:
2020-04-07
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:
682200.00
Total Face Value Of Loan:
682291.45

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
682291.45
Current Approval Amount:
682291.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
684927.15
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
682200
Current Approval Amount:
682291.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
686235.66

Court Cases

Court Case Summary

Filing Date:
2005-03-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NEVER TELL FARM, LLC
Party Role:
Plaintiff
Party Name:
AIRDRIE STUD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-10-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NEVER TELL FARM, LLC
Party Role:
Plaintiff
Party Name:
AIRDRIE STUD, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State