Search icon

FARMER'S JEWELRY, INC.

Company Details

Name: FARMER'S JEWELRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 1996 (29 years ago)
Organization Date: 17 Jun 1996 (29 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0417583
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 821 EUCLID AVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KRISTI FARMER LYKINS Registered Agent

President

Name Role
William L Farmer, Jr. President

Incorporator

Name Role
JEAN H. FARMER Incorporator

Treasurer

Name Role
Kristi Farmer Lykins Treasurer

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-01
Annual Report 2023-05-03
Annual Report 2022-03-08
Annual Report 2021-02-22
Annual Report 2020-02-25
Annual Report 2019-05-31
Registered Agent name/address change 2019-02-27
Annual Report 2018-04-11
Annual Report 2017-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2774701 0452110 1988-04-05 821 EUCLID AVE., LEXINGTON, KY, 40502
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-05-13
Case Closed 1988-07-22

Related Activity

Type Complaint
Activity Nr 70263975
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1988-06-23
Abatement Due Date 1988-06-16
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100094 D09 V
Issuance Date 1988-06-23
Abatement Due Date 1988-07-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100094 D09 VII
Issuance Date 1988-06-23
Abatement Due Date 1988-07-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100094 D09 XI
Issuance Date 1988-06-23
Abatement Due Date 1988-07-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1988-06-23
Abatement Due Date 1988-07-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-06-23
Abatement Due Date 1988-08-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001G
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1988-06-23
Abatement Due Date 1988-07-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001H
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-06-23
Abatement Due Date 1988-08-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-06-23
Abatement Due Date 1988-06-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6009978406 2021-02-09 0457 PPS 821 Euclid Ave, Lexington, KY, 40502-1741
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1741
Project Congressional District KY-06
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27043.71
Forgiveness Paid Date 2021-08-27

Sources: Kentucky Secretary of State