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 |
Name | Role |
---|---|
Jerry W O'Bryan | President |
Name | Role |
---|---|
Jerry W O'Bryan, Jr | Vice President |
Name | Role |
---|---|
Jerry W O'Bryan | Director |
JERRY W. O'BRYAN | Director |
JAMIE O'BRYAN | Director |
Name | Role |
---|---|
PHILLIP G. ABSHIER | Incorporator |
Name | Role |
---|---|
JERRY W. O'BRYAN | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312211923 | 0452110 | 2009-03-27 | 8080 CURDSVILLE-DELAWARE RD, OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State