Search icon

ANDREWS FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREWS FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 1991 (34 years ago)
Organization Date: 27 Nov 1991 (34 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0293534
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42234
City: Guthrie, Tiny Town
Primary County: Todd County
Principal Office: 1048 HADENSVILLE RD., GUTHRIE, KY 42234
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
MICHAEL J. ANDREWS--ANDREWS FARMS INC Registered Agent

President

Name Role
Michael J Andrews President

Secretary

Name Role
Bridget M Andrews Secretary

Treasurer

Name Role
DeAndre J Andrews Treasurer

Vice President

Name Role
Monica G Andrews Vice President

Director

Name Role
MICHAEL J ANDREWS Director
MONICA G ANDREWS Director
BRIDGET M ANDREWS Director
MICHAEL J. ANDREWS Director
MARY A. ANDREWS Director
WALTER G. ANDREWS Director
DEANDRE J ANDREWS Director

Incorporator

Name Role
MICHAEL J. ANDREWS Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
80H66
UEI Expiration Date:
2018-12-11

Business Information

Doing Business As:
FARMING
Activation Date:
2017-12-13
Initial Registration Date:
2017-12-11

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2023-06-05
Annual Report 2023-06-05
Principal Office Address Change 2023-06-05
Annual Report 2022-05-29

USAspending Awards / Financial Assistance

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:
550.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-10-09
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:
550.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
32.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
79.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-09
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:
275.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State