Search icon

MAYFIELD GRAIN COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYFIELD GRAIN COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 1986 (39 years ago)
Organization Date: 16 Jun 1986 (39 years ago)
Last Annual Report: 13 Jul 2024 (a year ago)
Organization Number: 0216263
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 622 ALLEN STREET, P. O. BOX 950, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Secretary

Name Role
William H Latimer Secretary

Treasurer

Name Role
William H Latimer Treasurer

Vice President

Name Role
Robert E Whitford Vice President

Director

Name Role
Robert E Whitford Director
William H Latimer Director
DONALD WRAY Director
Donald Wray Director

Incorporator

Name Role
DONALD WRAY Incorporator

Registered Agent

Name Role
DONALD WRAY Registered Agent

President

Name Role
Donald Wray President

Legal Entity Identifier

LEI Number:
549300G4XBVPILPGZ912

Registration Details:

Initial Registration Date:
2017-11-09
Next Renewal Date:
2021-04-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Filings

Name File Date
Dissolution 2024-07-19
Annual Report 2024-07-13
Annual Report 2023-05-22
Annual Report 2022-05-23
Annual Report 2021-05-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF424319M218
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-07-11
Description:
HERBICIDES
Naics Code:
424910: FARM SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
INF424319M009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1200.00
Base And Exercised Options Value:
1200.00
Base And All Options Value:
1200.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-10-09
Description:
SEED
Naics Code:
424510: GRAIN AND FIELD BEAN MERCHANT WHOLESALERS
Product Or Service Code:
8710: FORAGE AND FEED

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
261600.00
Total Face Value Of Loan:
261600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-07-18
Type:
Complaint
Address:
313 N 9TH STREET, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261600
Current Approval Amount:
261600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
262995.2

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State