Search icon

RANDY BERRY, INC.

Company Details

Name: RANDY BERRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1995 (30 years ago)
Organization Date: 23 Feb 1995 (30 years ago)
Last Annual Report: 24 Mar 2025 (2 months ago)
Organization Number: 0342999
ZIP code: 40075
City: Turners Station, Turners Sta
Primary County: Henry County
Principal Office: 7504 MADDOX RIDGE RD., TURNERS STATION, KY 40075
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RANDY BERRY Incorporator

President

Name Role
Peggy Berry President

Treasurer

Name Role
Randy Berry Treasurer

Secretary

Name Role
Peggy Berry Secretary

Vice President

Name Role
Randy Berry Vice President

Signature

Name Role
RANDY BERRY Signature

Registered Agent

Name Role
RANDY BERRY, INC. Registered Agent

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-03-22
Annual Report 2023-09-07
Annual Report 2022-05-18
Annual Report 2021-04-21

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
20833.33
Total Face Value Of Loan:
20833.33

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20889.27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-02-14
Operation Classification:
Private(Property), FARMER
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State