Search icon

STRODE FARMS, INC.

Company Details

Name: STRODE FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 1997 (28 years ago)
Organization Date: 02 Jan 1997 (28 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0426441
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 136 HIGHWAY 1554, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICHARD STRODE Registered Agent

Incorporator

Name Role
GEORGE THACKER Incorporator

President

Name Role
Richard Strode President

Secretary

Name Role
KAREN STRODE Secretary

Treasurer

Name Role
Richard Strode Treasurer

Vice President

Name Role
JASON STRODE Vice President

Director

Name Role
Karen Strode Director
Richard Strode Director
Jason Strode Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
117966 Water Resources Floodplain New Approval Issued 2023-01-26 2023-01-26
Document Name Permit 32793 Requirements.pdf
Date 2023-01-28
Document Download
Document Name Permit 32793 Cover Letter.pdf
Date 2023-01-28
Document Download

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-06
Annual Report 2023-05-01
Annual Report 2022-07-13
Annual Report 2021-08-19

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:
74436.00
Total Face Value Of Loan:
74436.00
Date:
2020-04-11
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:
72962.00
Total Face Value Of Loan:
72962.00
Date:
2016-12-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
31513.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-11-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
3283.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
934.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74436
Current Approval Amount:
74436
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74699.08
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72962
Current Approval Amount:
72962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73433.75

Sources: Kentucky Secretary of State