Search icon

BROOKSTOWN FARM, INC.

Company Details

Name: BROOKSTOWN FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1988 (37 years ago)
Organization Date: 19 May 1988 (37 years ago)
Last Annual Report: 02 Mar 2024 (a year ago)
Organization Number: 0243964
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: P. O. BOX 402, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
Robert Hicks Vice President

Director

Name Role
JUDY BROWN HICKS Director

Incorporator

Name Role
TODD S. HORSTMEYER Incorporator

President

Name Role
Judy Brown Hicks President

Registered Agent

Name Role
JUDY BROWN HICKS Registered Agent

Assumed Names

Name Status Expiration Date
BROWN FEED COMPANY Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-03-02
Annual Report 2023-06-29
Annual Report Amendment 2022-06-25
Annual Report 2022-03-04
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
70467.00
Total Face Value Of Loan:
70467.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70467
Current Approval Amount:
70467
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71001.37

Sources: Kentucky Secretary of State