Search icon

THE IDEA FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE IDEA FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1992 (33 years ago)
Organization Date: 20 Apr 1992 (33 years ago)
Last Annual Report: 07 Feb 2025 (6 months ago)
Organization Number: 0299634
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1907 Lauderdale Rd, Apt 4, Louisville, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
RONALD STEPHEN JACKSON Incorporator

President

Name Role
Martha B Jackson President

Director

Name Role
Martha B Jackson Director

Registered Agent

Name Role
MARTHA B JACKSON Registered Agent

Former Company Names

Name Action
THE KENTUCKY IDEA FARM, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-07
Principal Office Address Change 2025-02-07
Registered Agent name/address change 2025-02-07
Annual Report 2024-04-09
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7400.00
Total Face Value Of Loan:
7400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,479.96
Servicing Lender:
The Farmers National Bank of Danville
Use of Proceeds:
Payroll: $7,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State