Search icon

NEAL MATHIS FARMS, INC.

Company Details

Name: NEAL MATHIS FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 1997 (28 years ago)
Organization Date: 08 Jan 1997 (28 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0426670
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42069
City: Melber
Primary County: Graves County
Principal Office: 290 PENNY CORNER RD, MELBER, KY 42069
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NEAL R MATHIS Registered Agent

Incorporator

Name Role
NEAL R MATHIS Incorporator
KAREN DENISE MATHIS Incorporator

President

Name Role
Neal R Mathis President

Secretary

Name Role
Karen D Mathis Secretary

Vice President

Name Role
Eric R Mathis Vice President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7L8Z0
UEI Expiration Date:
2018-11-28

Business Information

Activation Date:
2017-11-28
Initial Registration Date:
2016-03-28

Form 5500 Series

Employer Identification Number (EIN):
311499857
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-14
Annual Report 2022-06-16
Annual Report 2021-06-22
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
88727.63
Total Face Value Of Loan:
88727.63
Date:
2020-04-28
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:
61100.00
Total Face Value Of Loan:
61100.00
Date:
2016-07-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
33571.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61100
Current Approval Amount:
61100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61670.82
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88727.63
Current Approval Amount:
88727.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89648.94

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1996-11-04
Operation Classification:
Private(Property)
power Units:
8
Drivers:
4
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State