Search icon

WORKMAN TOBACCO SEED, INC.

Company Details

Name: WORKMAN TOBACCO SEED, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 1997 (28 years ago)
Organization Date: 05 Jun 1997 (28 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0433993
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 7046 STATE ROUTE 94 WEST, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 100

Treasurer

Name Role
TERRY D WORKMAN Treasurer

Vice President

Name Role
TERRY D WORKMAN Vice President

Incorporator

Name Role
AMY DORAN WORKMAN Incorporator

President

Name Role
Terry D Workman President

Registered Agent

Name Role
TERRY WORKMAN Registered Agent

Secretary

Name Role
TERRY D WORKMAN Secretary

Assumed Names

Name Status Expiration Date
COMMONWEALTH SEEDS, INCORPORATED Inactive 2015-12-15

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-03-11
Annual Report 2021-05-04
Annual Report 2020-03-06
Annual Report 2019-05-14
Annual Report 2018-05-30
Annual Report 2017-04-12
Annual Report 2016-06-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10819848 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient WORKMAN TOBACCO SEED INC
Recipient Name Raw WORKMAN TOBACCO SEED INC
Recipient Address 7046 STATE ROUTE 94 W, MURRAY, CALLOWAY, KENTUCKY, 42071-8443, UNITED STATES
Obligated Amount 3169.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10826824 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient WORKMAN TOBACCO SEED INC
Recipient Name Raw WORKMAN TOBACCO SEED INC
Recipient Address 7046 STATE ROUTE 94 W, MURRAY, CALLOWAY, KENTUCKY, 42071-8443, UNITED STATES
Obligated Amount 826.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9048736 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient WORKMAN TOBACCO SEED INC
Recipient Name Raw WORKMAN TOBACCO SEED INC
Recipient Address 7046 STATE ROUTE 94 W, MURRAY, CALLOWAY, KENTUCKY, 42071-8443, UNITED STATES
Obligated Amount 826.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9006794 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient WORKMAN TOBACCO SEED INC
Recipient Name Raw WORKMAN TOBACCO SEED INC
Recipient Address 7046 STATE ROUTE 94 W, MURRAY, CALLOWAY, KENTUCKY, 42071-8443, UNITED STATES
Obligated Amount 3169.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4457967205 2020-04-27 0457 PPP 7046 STATE ROUTE 94 W, MURRAY, KY, 42071-8443
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52713.14
Loan Approval Amount (current) 52713.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-8443
Project Congressional District KY-01
Number of Employees 5
NAICS code 111910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53088.63
Forgiveness Paid Date 2021-01-25
4911618300 2021-01-23 0457 PPS 7046 State Route 94 W, Murray, KY, 42071-8443
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52713.14
Loan Approval Amount (current) 52713.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-8443
Project Congressional District KY-01
Number of Employees 4
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53035.2
Forgiveness Paid Date 2021-09-07

Sources: Kentucky Secretary of State