Search icon

DROMOLAND FARM, INC

Company Details

Name: DROMOLAND FARM, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1993 (32 years ago)
Organization Date: 13 Jul 1993 (32 years ago)
Last Annual Report: 14 Mar 2025 (2 days ago)
Organization Number: 0317624
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 3031 BROOKMONTE LANE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Erin B. Dilger President

Director

Name Role
GERARD MARTIN DILGER Director

Incorporator

Name Role
GERARD MARTIN DILGER Incorporator

Registered Agent

Name Role
ERIN DILGER Registered Agent

Assumed Names

Name Status Expiration Date
DROMOLAND FARM Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-03-22
Annual Report 2023-05-14
Annual Report 2022-02-02
Principal Office Address Change 2022-02-02
Annual Report 2021-04-08
Annual Report 2020-04-06
Registered Agent name/address change 2020-04-06
Annual Report 2019-06-03
Annual Report 2018-05-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10813545 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient DROMOLAND FARM INC
Recipient Name Raw DROMOLAND FARM INC
Recipient DUNS 004826157
Recipient Address 3601 SPURR RD, LEXINGTON, FAYETTE, KENTUCKY, 40511-8973, UNITED STATES
Obligated Amount 5383.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9016878 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient DROMOLAND FARM INC
Recipient Name Raw DROMOLAND FARM INC
Recipient DUNS 004826157
Recipient Address 3601 SPURR RD, LEXINGTON, FAYETTE, KENTUCKY, 40511-8973, UNITED STATES
Obligated Amount 5383.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6962727105 2020-04-14 0457 PPP 3601 SPURR RD, LEXINGTON, KY, 40511-8973
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118700
Loan Approval Amount (current) 118700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-8973
Project Congressional District KY-06
Number of Employees 16
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119992.51
Forgiveness Paid Date 2021-05-24

Sources: Kentucky Secretary of State