Search icon

BLACKBURN FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLACKBURN FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1994 (31 years ago)
Organization Date: 07 Apr 1994 (31 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0329024
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: P.O. BOX 4341, RT. 1, SPRING STATION PIKE, MIDWAY, KY 40347
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Sarah Gay N Barnett Director
Michael T Barnett Director
SARAH GAY BARNETT Director
MICHAEL T. BARNETT Director

Incorporator

Name Role
SARAH H. NUCKOLS Incorporator

Registered Agent

Name Role
MICHAEL T. BARNETT, INC. Registered Agent

President

Name Role
Sarah Gay N Barnett President

Secretary

Name Role
Sarah Gay N Barnett Secretary

Treasurer

Name Role
Michael T Barnett Treasurer

Vice President

Name Role
Michael T Barnett Vice President

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-03-18
Annual Report 2022-05-17
Annual Report 2021-02-17
Annual Report 2020-04-01

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
350.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
6650.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$48,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,011.44
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $48,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State