Search icon

TWIN SPRINGS FARMS, INC.

Company Details

Name: TWIN SPRINGS FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 1991 (34 years ago)
Organization Date: 10 Oct 1991 (34 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0291789
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 6060 OLD TEMPLE HILL ROAD, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY

Director

Name Role
Josh Williams Director
Mark Williams Director
REED N. MOORE, JR. Director

Registered Agent

Name Role
TIERRA BROWN Registered Agent

President

Name Role
Mark Williams President

Secretary

Name Role
Josh Williams Secretary

Treasurer

Name Role
Josh Williams Treasurer

Incorporator

Name Role
REED N. MOORE, JR. Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Principal Office Address Change 2024-03-26
Registered Agent name/address change 2023-06-29
Principal Office Address Change 2023-06-29
Annual Report 2023-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
16015.00
Total Face Value Of Loan:
16015.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16015
Current Approval Amount:
16015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16132.15

Sources: Kentucky Secretary of State