Search icon

TRUNNELL'S FARM MARKET, INC.

Company Details

Name: TRUNNELL'S FARM MARKET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 06 Jan 1992 (33 years ago)
Last Annual Report: 04 Aug 2024 (9 months ago)
Organization Number: 0295050
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 42376
City: Utica
Primary County: Daviess County
Principal Office: 9255 U.S. 431, UTICA, KY 42376
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
KEVIN HOWARD TRUNNELL Registered Agent

President

Name Role
Kevin Trunnell President

Director

Name Role
Kevin Trunnell Director

Incorporator

Name Role
KEVIN HOWARD TRUNNELL Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 030-SB-208605 Supplemental Bar License Active 2025-04-11 2025-04-11 - 2026-01-31 9255 Us Highway 431, Utica, Daviess, KY 42376
Department of Alcoholic Beverage Control 030-NQ4-208288 NQ4 Retail Malt Beverage Drink License Active 2025-03-21 2025-03-21 - 2026-01-31 9255 Us Highway 431, Utica, Daviess, KY 42376
Department of Alcoholic Beverage Control 030-LD-208289 Quota Retail Drink License Active 2025-03-21 2025-03-21 - 2026-01-31 9255 Us Highway 431, Utica, Daviess, KY 42376
Department of Alcoholic Beverage Control 030-SP-208291 Sampling License Active 2025-03-21 2025-03-21 - 2026-01-31 9255 Us Highway 431, Utica, Daviess, KY 42376
Department of Alcoholic Beverage Control 030-RS-208292 Special Sunday Retail Drink License Active 2025-03-21 2025-03-21 - 2026-01-31 9255 Us Highway 431, Utica, Daviess, KY 42376
Department of Alcoholic Beverage Control 030-LP-208290 Quota Retail Package License Active 2025-03-21 2025-03-21 - 2026-01-31 9255 Us Highway 431, Utica, Daviess, KY 42376

Former Company Names

Name Action
KY TRANSPLANT, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-04
Annual Report 2023-04-25
Annual Report 2022-06-15
Registered Agent name/address change 2021-02-09
Annual Report 2021-02-09
Annual Report 2020-03-09
Annual Report 2019-04-19
Annual Report 2018-06-06
Annual Report 2017-04-24
Annual Report 2016-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1731857109 2020-04-10 0457 PPP 9255 US HIGHWAY 431, UTICA, KY, 42376-9027
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33347.12
Loan Approval Amount (current) 33347.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, DAVIESS, KY, 42376-9027
Project Congressional District KY-02
Number of Employees 8
NAICS code 111191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33610.24
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State