Search icon

EDWARDS DAIRY FARM, INC.

Company Details

Name: EDWARDS DAIRY FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 1992 (33 years ago)
Organization Date: 24 Jul 1992 (33 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0303290
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42127
City: Cave City
Primary County: Barren County
Principal Office: 460 JACK TURNER RD, CAVE CITY, KY 42127
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KENNETH C. EDWARDS, JR. Registered Agent

President

Name Role
Kenneth C Edwards Jr President

Director

Name Role
KENNETH C. EDWARDS, JR. Director
JEFFREY EDWARDS Director

Incorporator

Name Role
KENNETH C. EDWARDS Incorporator
JEFFREY EDWARDS Incorporator

Secretary

Name Role
Jane Edwards Secretary

Treasurer

Name Role
Jane Edwards Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
10485 Wastewater KNDOP Agriculture Renewal Approval Issued 2022-01-05 2022-01-05
Document Name S Final KNDOP 03024057.pdf
Date 2022-01-06
Document Download

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-04-08
Annual Report 2023-03-22
Annual Report 2022-03-06
Annual Report 2021-04-13

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
6050.00
Total Face Value Of Loan:
6050.00
Date:
2020-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
6050.00
Total Face Value Of Loan:
6050.00
Date:
2015-11-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG. DISASTER RELIEF TRUST FUND LIVESTOCK INDEMNITY: BENEFITS OWNERS OR CONTRACT GROWERS FOR LIVESTOCK DEATHS IN EXCESS OF NORMAL MORTALITY.
Obligated Amount:
12344.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-11-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
1016.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6050
Current Approval Amount:
6050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6089.54
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6050
Current Approval Amount:
6050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6068.4

Sources: Kentucky Secretary of State