Search icon

HANCOCK COUNTY FARM SUPPLY, INC.

Company Details

Name: HANCOCK COUNTY FARM SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 1986 (39 years ago)
Organization Date: 26 Mar 1986 (39 years ago)
Last Annual Report: 15 Aug 2024 (10 months ago)
Organization Number: 0213311
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 740 MADISON ST, P O BOX 95, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY

Director

Name Role
JAN R. AUGUSTY Director
DOROTHY LAMAR Director

Registered Agent

Name Role
DOROTHY LAMAR Registered Agent

Secretary

Name Role
Jan R Augusty Secretary

President

Name Role
Dorothy M Lamar President

Vice President

Name Role
Leon M Augusty Vice President

Incorporator

Name Role
LEON M. AUGUSTY Incorporator

Filings

Name File Date
Annual Report 2024-08-15
Annual Report 2023-03-14
Annual Report 2022-07-04
Annual Report 2021-08-19
Annual Report 2020-02-26

USAspending Awards / Financial Assistance

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:
103905.00
Total Face Value Of Loan:
103905.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103905
Current Approval Amount:
103905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104679.31

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 927-6907
Add Date:
1996-09-27
Operation Classification:
Private(Property)
power Units:
5
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State