Search icon

JMY FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JMY FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1993 (32 years ago)
Organization Date: 29 Jul 1993 (32 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0318308
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 3501 BRADSHAW RD., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 3000

Registered Agent

Name Role
PHILIP A. GARNETT Registered Agent

Incorporator

Name Role
JAMES H. YOUNG Incorporator
ALLEN M. YOUNG Incorporator
RUTH M. PRICE Incorporator

President

Name Role
Philip A Garnett President

Secretary

Name Role
William E Garnett Secretary

Director

Name Role
Philip A Garnett Director
William E Garnett Director
JAMES H. YOUNG Director
ALLEN M. YOUNG Director
RUTH M. PRICE Director

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-26
Annual Report 2022-05-19
Annual Report 2021-06-24
Annual Report 2020-03-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2200.00
Total Face Value Of Loan:
2200.00
Date:
2020-06-10
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:
3900.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
2200.00
Total Face Value Of Loan:
2200.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2200
Current Approval Amount:
2200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2210.45
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2200
Current Approval Amount:
2200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2217.41

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State