Search icon

SEITER FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEITER FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1993 (31 years ago)
Organization Date: 27 Dec 1993 (31 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0324436
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 12424 FLAGG SPRINGS PIKE, CALIFORNIA, KY 41007
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Melinda M Seiter Vice President

Registered Agent

Name Role
ALLAN RAY Registered Agent

President

Name Role
Allan R Seiter President

Treasurer

Name Role
Melinda M Seiter Treasurer

Secretary

Name Role
Melinda M Seiter Secretary

Signature

Name Role
MELINDA M SEITER Signature

Incorporator

Name Role
ALLAN RAY SEITER Incorporator
MELINDA M. SEITER Incorporator

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-16
Annual Report 2022-05-17
Annual Report 2021-06-09
Annual Report 2020-04-13

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
6875.00
Total Face Value Of Loan:
6875.00
Date:
2020-06-17
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:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
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:
2019-09-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-56678.64
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
PRICE LOSS COVERAGE PRGM (PLC): PLC PROVIDES REVENUE AND PRICE LOSS PAYMENTS TO ELIGIBLE PRODUCERS.
Obligated Amount:
576.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6875
Current Approval Amount:
6875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6912.05

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 635-1745
Add Date:
2009-04-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State