Search icon

FARMLAND PUBLICATIONS, INC.

Company Details

Name: FARMLAND PUBLICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1989 (36 years ago)
Organization Date: 31 May 1989 (36 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0259152
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 316 PUBLIC SQ, P O BOX 159, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
SHARON BURTON Registered Agent

President

Name Role
Sharon Burton President

Director

Name Role
Sharon Burton Director
LELIA BUSH ALLENDER GRAH Director
SHARON LYNN NEAT BURTON Director

Incorporator

Name Role
SHARON LYNN NEAT BURTON Incorporator

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-05
Annual Report 2022-05-16
Annual Report 2021-05-03
Annual Report 2020-05-22
Annual Report 2019-06-20
Annual Report 2018-06-21
Annual Report 2017-06-19
Annual Report 2016-07-05
Annual Report 2015-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9793297000 2020-04-09 0457 PPP 316 PUBLIC SQ, COLUMBIA, KY, 42728-1456
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLUMBIA, ADAIR, KY, 42728-1456
Project Congressional District KY-01
Number of Employees 6
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40669.88
Forgiveness Paid Date 2021-03-18
2561598307 2021-01-21 0457 PPS 316 Public Sq, Columbia, KY, 42728-1456
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43616.87
Loan Approval Amount (current) 43616.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26897
Servicing Lender Name Bank of Columbia
Servicing Lender Address 144 Public Sq, COLUMBIA, KY, 42728-1452
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Columbia, ADAIR, KY, 42728-1456
Project Congressional District KY-01
Number of Employees 5
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26897
Originating Lender Name Bank of Columbia
Originating Lender Address COLUMBIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43916.81
Forgiveness Paid Date 2021-10-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-14 2025 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Advertising-Rept 17500
Executive 2024-10-28 2025 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Advertising-Rept 26322.87
Executive 2024-07-08 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Advertising-Rept 366
Executive 2023-08-03 2024 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Advertising-Rept 383
Executive 2023-07-25 2024 Justice & Public Safety Cabinet Department For Public Advocacy Misc Commodities & Other Exp Subscriptions 15

Sources: Kentucky Secretary of State