Search icon

CONSIDINE FARM, INC.

Company Details

Name: CONSIDINE FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Dec 1986 (38 years ago)
Organization Date: 24 Dec 1986 (38 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0223473
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1619 BYPASS ROAD, #275, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSIDINE FARM, INC. PROFIT SHARING PLAN 2010 611303321 2011-07-15 CONSIDINE FARM, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 112900
Sponsor’s telephone number 8592931470
Plan sponsor’s address 3221 COMBS FERRY ROAD, LEXINGTON, KY, 405099519

Plan administrator’s name and address

Administrator’s EIN 611303321
Plan administrator’s name CONSIDINE FARM, INC.
Plan administrator’s address 3221 COMBS FERRY ROAD, LEXINGTON, KY, 405099519
Administrator’s telephone number 8592931470

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing DAN CONSIDINE
Valid signature Filed with authorized/valid electronic signature
CONSIDINE FARM, INC. PROFIT SHARING PLAN 2010 611303321 2011-07-15 CONSIDINE FARM, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 112900
Sponsor’s telephone number 8592931470
Plan sponsor’s address 3221 COMBS FERRY ROAD, LEXINGTON, KY, 405099519

Plan administrator’s name and address

Administrator’s EIN 611303321
Plan administrator’s name CONSIDINE FARM, INC.
Plan administrator’s address 3221 COMBS FERRY ROAD, LEXINGTON, KY, 405099519
Administrator’s telephone number 8592931470

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing DAN CONSIDINE
Valid signature Filed with authorized/valid electronic signature
CONSIDINE FARM, INC. PROFIT SHARING PLAN 2010 611303321 2011-07-01 CONSIDINE FARM, INC. 8
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 112900
Sponsor’s telephone number 8592931470
Plan sponsor’s address 3221 COMBS FERRY ROAD, LEXINGTON, KY, 405099519

Plan administrator’s name and address

Administrator’s EIN 611303321
Plan administrator’s name CONSIDINE FARM, INC.
Plan administrator’s address 3221 COMBS FERRY ROAD, LEXINGTON, KY, 405099519
Administrator’s telephone number 8592931470

Signature of

Role Plan administrator
Date 2011-07-01
Name of individual signing DAN CONSIDINE
Valid signature Filed with authorized/valid electronic signature
CONSIDINE FARM, INC. PROFIT SHARING PLAN 2009 611303321 2010-10-14 CONSIDINE FARM, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 112900
Sponsor’s telephone number 8592931470
Plan sponsor’s address 3221 COMBS FERRY ROAD, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 611303321
Plan administrator’s name CONSIDINE FARM, INC.
Plan administrator’s address 3221 COMBS FERRY ROAD, LEXINGTON, KY, 40509
Administrator’s telephone number 8592931470

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing LESLIE O'BRYAN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DAN CONSIDINE Registered Agent

President

Name Role
Courtney Clay Considine President

Treasurer

Name Role
Brenda Kay Considine Treasurer

Director

Name Role
DAN CONSIDINE Director

Incorporator

Name Role
BERNARD F. LOVELY Incorporator

Vice President

Name Role
Dan G. Considine Vice President

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-01
Registered Agent name/address change 2024-03-01
Annual Report 2023-05-15
Annual Report 2022-07-01
Annual Report 2021-03-29
Annual Report 2020-04-20
Annual Report 2019-06-10
Annual Report 2018-06-11
Annual Report 2017-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9932698805 2021-04-24 0457 PPS 1619 Bypass Rd # 275, Winchester, KY, 40391-2715
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47487.5
Loan Approval Amount (current) 47487.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-2715
Project Congressional District KY-06
Number of Employees 7
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47817.96
Forgiveness Paid Date 2022-01-13
8787377010 2020-04-08 0457 PPP 1619 Bypass Rd. #275, WINCHESTER, KY, 40391-2715
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32200
Loan Approval Amount (current) 32200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINCHESTER, CLARK, KY, 40391-2715
Project Congressional District KY-06
Number of Employees 7
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32479.65
Forgiveness Paid Date 2021-03-01

Sources: Kentucky Secretary of State