Search icon

GORDON FARMS, INC.

Company Details

Name: GORDON FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1992 (33 years ago)
Organization Date: 17 Aug 1992 (33 years ago)
Last Annual Report: 24 Jan 2025 (4 months ago)
Organization Number: 0304119
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 9TH. & POPLAR STS., BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
JEFFREY L. WALKER Registered Agent

Director

Name Role
Joseph Chandler BERG Director
WENDELL E. GORDON Director

Incorporator

Name Role
WENDELL E. GORDON Incorporator

President

Name Role
KAREN BERG President

Secretary

Name Role
SANDY WASHAM Secretary

Filings

Name File Date
Annual Report 2025-01-24
Annual Report 2024-02-06
Annual Report 2023-01-14
Annual Report 2022-02-03
Annual Report 2021-01-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
2016-01-21
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:
1285.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-01-21
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:
1285.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State