Search icon

FOX RUN FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOX RUN FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 06 Jan 1994 (31 years ago)
Last Annual Report: 16 Jun 2024 (a year ago)
Organization Number: 0324889
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 300 FOX RUN TRAIL, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Darrell Burton President

Secretary

Name Role
Glenn Burton Secretary

Treasurer

Name Role
Glenn Burton Treasurer

Vice President

Name Role
Jeannie Burton Vice President

Director

Name Role
Darrell Burton Director
Jeannie Burton Director
Glenn Burton Director
GLENN BURTON Director
DARRELL BURTON Director

Registered Agent

Name Role
GLENN BURTON Registered Agent

Incorporator

Name Role
GLENN BURTON Incorporator

Filings

Name File Date
Annual Report 2024-06-16
Annual Report 2023-06-15
Annual Report 2022-06-17
Annual Report 2021-04-07
Annual Report 2020-07-09

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
10712.30
Total Face Value Of Loan:
10712.30

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10712.3
Current Approval Amount:
10712.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10747.81

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State