Search icon

BOYD FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOYD FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1992 (33 years ago)
Organization Date: 15 Apr 1992 (33 years ago)
Last Annual Report: 10 May 2019 (6 years ago)
Organization Number: 0299436
ZIP code: 42088
City: Wingo
Primary County: Graves County
Principal Office: 1680 HOPKINS CEMETERY RD , WINGO , KY 42088
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JACKIE BOYD Registered Agent

President

Name Role
Jackie Boyd President

Director

Name Role
JACKIE BOYD Director
JACQUELINE BOYD Director
SHANNON BOYD Director

Incorporator

Name Role
JACKIE BOYD Incorporator

Signature

Name Role
JACKIE BOYD Signature

Secretary

Name Role
SHANNON BOYD Secretary

Unique Entity ID

CAGE Code:
80HU5
UEI Expiration Date:
2018-12-11

Business Information

Activation Date:
2017-12-13
Initial Registration Date:
2017-12-11

Commercial and government entity program

CAGE number:
80HU5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2022-12-13

Contact Information

POC:
JACKIE BOYD

Filings

Name File Date
Dissolution 2020-04-21
Annual Report 2019-05-10
Annual Report 2018-05-17
Annual Report 2017-04-19
Annual Report 2016-03-17

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
-9190.37
Total Face Value Of Loan:
0.00
Date:
2020-05-25
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:
37000.00
Total Face Value Of Loan:
150700.00
Date:
2020-05-25
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:
37000.00
Total Face Value Of Loan:
150700.00
Date:
2020-05-22
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:
17369.79
Total Face Value Of Loan:
17369.79
Date:
2020-05-22
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:
17369.79
Total Face Value Of Loan:
17369.79

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,369.79
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,369.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,457.98
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $17,369.79

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1993-01-29
Operation Classification:
Private(Property)
power Units:
11
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State