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 (3 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

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

Form 5500 Series

Employer Identification Number (EIN):
611303321
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
47487.50
Total Face Value Of Loan:
47487.50
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
32200.00
Total Face Value Of Loan:
32200.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32200
Current Approval Amount:
32200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32479.65
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47487.5
Current Approval Amount:
47487.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47817.96

Sources: Kentucky Secretary of State