Search icon

ORNDORFF FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORNDORFF FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 1990 (35 years ago)
Organization Date: 14 Nov 1990 (35 years ago)
Last Annual Report: 03 Feb 2025 (6 months ago)
Organization Number: 0279503
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 2705 CORINTH-OAKVILLE RD., RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
FRANK ORNDORFF, JR. Registered Agent

President

Name Role
NANCY ORNDORFF President

Secretary

Name Role
FRANK ORNDORFF, JR. Secretary

Director

Name Role
Nancy Orndorff Director
Frank Orndorff, Jr. Director
FRANK H. ORNDORFF Director
BETTY RUTH ORNDORFF Director

Incorporator

Name Role
FRANK H. ORNDORFF Incorporator
BETTY RUTH ORNDORFF Incorporator

Unique Entity ID

CAGE Code:
763B4
UEI Expiration Date:
2020-10-13

Business Information

Activation Date:
2019-10-14
Initial Registration Date:
2014-06-01

Commercial and government entity program

CAGE number:
763B4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-16
CAGE Expiration:
2024-10-15

Contact Information

POC:
FRANK ORNDORFF

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-05-20
Registered Agent name/address change 2023-05-10
Annual Report 2023-05-10
Annual Report 2022-08-22

USAspending Awards / Financial Assistance

Date:
2021-09-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
40705.67
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
75816.85
Total Face Value Of Loan:
75816.85
Date:
2019-01-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-5479.60
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
512.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
436.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$75,816.85
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,816.85
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$76,676.8
Servicing Lender:
Lewisburg Banking Company
Use of Proceeds:
Payroll: $68,235.17
Utilities: $7,581.68

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State