Name: | WAYNE'S FARM & EQUIPMENT CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 1989 (36 years ago) |
Organization Date: | 26 Jun 1989 (36 years ago) |
Last Annual Report: | 07 Mar 2025 (7 days ago) |
Organization Number: | 0260137 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | WAYNE'S FARM AND EQUIPMENT CO., 1707 E. JEFFERSON ST., LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Janice Smith | Registered Agent |
Name | Role |
---|---|
Janice Smith | President |
Name | Role |
---|---|
Janice Smith | Director |
WAYNE SMITH | Director |
Name | Role |
---|---|
WAYNE SMITH | Incorporator |
Name | Role |
---|---|
Melissa West | Secretary |
Name | Role |
---|---|
Melissa West | Treasurer |
Name | Status | Expiration Date |
---|---|---|
WAYNE'S OUTDOOR EQUIPMENT | Active | 2028-09-06 |
WAYNE'S POLARIS | Inactive | 2024-10-28 |
Name | File Date |
---|---|
Annual Report Amendment | 2025-03-07 |
Annual Report Amendment | 2025-03-07 |
Registered Agent name/address change | 2025-03-03 |
Certificate of Assumed Name | 2025-03-03 |
Annual Report | 2025-03-03 |
Annual Report | 2024-02-26 |
Certificate of Assumed Name | 2023-09-06 |
Principal Office Address Change | 2023-02-20 |
Annual Report | 2023-02-20 |
Annual Report | 2022-03-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4104167304 | 2020-04-29 | 0457 | PPP | 1707 E JEFFERSON ST, LA GRANGE, KY, 40031-1361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State