Search icon

O'BRYAN GRAIN FARMS, INC.

Company Details

Name: O'BRYAN GRAIN FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 1992 (33 years ago)
Organization Date: 10 Feb 1992 (33 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0296577
Industry: Agricultural Production - Livestock
Number of Employees: Medium (20-99)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 10124 BOONE STREET, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 100000

President

Name Role
Jerry W O'Bryan President

Vice President

Name Role
Jerry W O'Bryan, Jr Vice President

Director

Name Role
Jerry W O'Bryan Director
JERRY W. O'BRYAN Director
JAMIE O'BRYAN Director

Incorporator

Name Role
PHILLIP G. ABSHIER Incorporator

Registered Agent

Name Role
JERRY W. O'BRYAN Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-08
Annual Report 2022-05-10
Annual Report 2021-02-09
Annual Report 2020-02-12
Principal Office Address Change 2019-04-19
Annual Report 2019-04-19
Annual Report 2018-04-19
Annual Report 2017-04-20
Annual Report 2016-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312211923 0452110 2009-03-27 8080 CURDSVILLE-DELAWARE RD, OWENSBORO, KY, 42301
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-09-03
Case Closed 2010-06-21

Related Activity

Type Complaint
Activity Nr 206347577
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2009-09-22
Abatement Due Date 2009-10-19
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2009-10-14
Final Order 2009-12-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-09-22
Abatement Due Date 2009-10-19
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2009-10-14
Final Order 2009-12-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2009-09-22
Abatement Due Date 2009-10-19
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2009-10-14
Final Order 2009-12-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-09-22
Abatement Due Date 2009-10-19
Contest Date 2009-10-14
Final Order 2009-12-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4528087101 2020-04-13 0457 PPP 10124 BOONE ST, OWENSBORO, KY, 42301-9570
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 601277
Loan Approval Amount (current) 601277
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 OWENSBORO, DAVIESS, KY, 42301-9570
Project Congressional District KY-02
Number of Employees 75
NAICS code 112210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 604648.21
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State