Search icon

RUDY SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUDY SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1994 (31 years ago)
Organization Date: 11 Mar 1994 (31 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Organization Number: 0327705
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42053
City: Kevil
Primary County: McCracken County
Principal Office: P. O. BOX 10, HIGHWAY 60, KEVIL, KY 42053
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
W Matthew Rudy Director
Jack M Rudy Director
Jeanette M Rudy Director
Heather R Rudy Director

Vice President

Name Role
William M Rudy Vice President

President

Name Role
Heather R Rudy President

Registered Agent

Name Role
W MATTHEW RUDY Registered Agent

Secretary

Name Role
Jeanette Rudy Secretary

Incorporator

Name Role
JACK M RUDY Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-462-3158
Contact Person:
WILLIAM RUDY
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0753462
Trade Name:
RUDYS FARM CENTER

Unique Entity ID

Unique Entity ID:
QAHZWNMG4LU5
CAGE Code:
4CP16
UEI Expiration Date:
2025-09-27

Business Information

Doing Business As:
RUDYS FARM CENTER
Activation Date:
2024-10-01
Initial Registration Date:
2006-03-28

Commercial and government entity program

CAGE number:
4CP16
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-01
CAGE Expiration:
2029-10-01
SAM Expiration:
2025-09-27

Contact Information

POC:
WILLIAM M. RUDY

Former Company Names

Name Action
KEVIL CROP SERVICE, INC. Old Name

Assumed Names

Name Status Expiration Date
RUDYS FARM CENTER Active 2028-05-09

Filings

Name File Date
Annual Report 2024-04-05
Name Renewal 2023-05-09
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
45600.00
Total Face Value Of Loan:
45600.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$45,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,887.34
Servicing Lender:
Citizens Deposit Bank of Arlington, Inc.
Use of Proceeds:
Payroll: $37,100
Utilities: $4,000
Mortgage Interest: $500
Rent: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Other Supplies And Parts 152.07
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Building Materials & Supplies 376.07
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Mech Maint Materials & Suppls 35.78
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Building Materials & Supplies 369.16
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Building Materials & Supplies 497.7

Sources: Kentucky Secretary of State