Search icon

MUDD FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MUDD FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1987 (38 years ago)
Organization Date: 23 Feb 1987 (38 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0225920
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 625 SEIBERT CREEK LANE, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Jason A. Mudd President

Secretary

Name Role
Amy L. Mudd Secretary

Treasurer

Name Role
Amy L. Mudd Treasurer

Director

Name Role
Jason A. Mudd Director
Amy L. Mudd Director
AUSTIN MUDD Director
JOHN MUDD Director

Incorporator

Name Role
AUSTIN MUDD Incorporator
JOHN MUDD Incorporator

Registered Agent

Name Role
JASON A. MUDD Registered Agent

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-09-03
Annual Report 2023-06-08
Annual Report 2022-08-22
Annual Report 2021-04-13

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
20833.33
Total Face Value Of Loan:
20833.33

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20885.99

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-09-23
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-18 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept -523.72
Executive 2024-12-17 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 540
Executive 2024-11-08 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 175655.36
Executive 2024-09-17 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 82656.45
Executive 2024-08-01 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 145605.36

Sources: Kentucky Secretary of State