Search icon

JMY FARMS, INC.

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 (10 months 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
Annual Report 2019-06-12
Annual Report 2018-04-26
Annual Report 2017-04-18
Annual Report 2016-03-07
Annual Report 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3396608308 2021-01-22 0457 PPS 3501 Bradshaw Rd, Hopkinsville, KY, 42240-9229
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-9229
Project Congressional District KY-01
Number of Employees 2
NAICS code 111191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2210.45
Forgiveness Paid Date 2021-07-20
9325337107 2020-04-15 0457 PPP 3501 Bradshaw Road, HOPKINSVILLE, KY, 42240
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-0001
Project Congressional District KY-01
Number of Employees 2
NAICS code 111191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2217.41
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State