Search icon

MAYFIELD GRAIN COMPANY, INC.

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 (9 months 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300G4XBVPILPGZ912 0216263 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O DONALD WRAY, 313 N. 9TH. ST., MAYFIELD, US-KY, US, 42066
Headquarters 622 Allen Street, Mayfield, US-KY, US, 42066

Registration details

Registration Date 2017-11-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-04-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0216263

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

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
Annual Report 2020-05-06
Annual Report 2019-05-15
Annual Report 2018-04-04
Annual Report 2017-03-29
Annual Report 2016-03-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD INF424319M218 2009-07-11 2009-09-30 2010-12-31
Unique Award Key CONT_AWD_INF424319M218_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 3000.00
Current Award Amount 3000.00
Potential Award Amount 3000.00

Description

Title HERBICIDES
NAICS Code 424910: FARM SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient MAYFIELD GRAIN COMPANY, INC.
UEI C19LHJ72AFG3
Legacy DUNS 174482844
Recipient Address 313 N 9TH ST, MAYFIELD, GRAVES, KENTUCKY, 420661834, UNITED STATES
PURCHASE ORDER AWARD INF424319M009 2008-10-09 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_INF424319M009_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 1200.00
Current Award Amount 1200.00
Potential Award Amount 1200.00

Description

Title SEED
NAICS Code 424510: GRAIN AND FIELD BEAN MERCHANT WHOLESALERS
Product and Service Codes 8710: FORAGE AND FEED

Recipient Details

Recipient MAYFIELD GRAIN COMPANY, INC.
UEI C19LHJ72AFG3
Legacy DUNS 174482844
Recipient Address 313 N 9TH ST, MAYFIELD, GRAVES, KENTUCKY, 420661834, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306518515 0452110 2003-07-18 313 N 9TH STREET, MAYFIELD, KY, 42066
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-07-18
Case Closed 2004-03-02

Related Activity

Type Complaint
Activity Nr 204238836
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100272 E01 II
Issuance Date 2003-11-12
Abatement Due Date 2003-11-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100272 E02
Issuance Date 2003-11-12
Abatement Due Date 2003-11-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19100272 G01 I
Issuance Date 2003-11-12
Abatement Due Date 2003-11-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Serious
Standard Cited 19100272 G01 II
Issuance Date 2003-11-12
Abatement Due Date 2003-11-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100272 G05
Issuance Date 2003-11-12
Abatement Due Date 2003-11-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4740908407 2021-02-06 0457 PPP 622 Allen St, Mayfield, KY, 42066-2913
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261600
Loan Approval Amount (current) 261600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066-2913
Project Congressional District KY-01
Number of Employees 22
NAICS code 424510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262995.2
Forgiveness Paid Date 2021-08-20

Sources: Kentucky Secretary of State