Search icon

TRUNNELL'S FARM MARKET, INC.

Company claim

Is this your business?

Get access!

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 (10 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

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
Annual Report 2021-02-09
Registered Agent name/address change 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
33347.12
Total Face Value Of Loan:
33347.12

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33347.12
Current Approval Amount:
33347.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33610.24

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State