Search icon

AMBURGEY'S FARM MACHINERY, INC.

Company Details

Name: AMBURGEY'S FARM MACHINERY, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 20 Feb 1998 (27 years ago)
Organization Date: 20 Feb 1998 (27 years ago)
Last Annual Report: 15 May 2024 (9 months ago)
Organization Number: 0452471
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40353
Primary County: Montgomery
Principal Office: 530 S QUEEN ST, MT STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
KENNY L AMBURGEY Registered Agent

President

Name Role
Kenny L Amburgey President

Secretary

Name Role
Margaret Amburgey Secretary

Incorporator

Name Role
KENNY L AMBURGEY Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-02
Annual Report 2022-04-08
Annual Report 2021-04-01
Reinstatement Certificate of Existence 2021-01-07
Reinstatement Approval Letter Revenue 2021-01-07
Reinstatement 2021-01-07
Reinstatement Approval Letter Revenue 2021-01-05
Administrative Dissolution 2020-10-08
Annual Report 2019-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312614225 0452110 2009-05-20 530 S QUEEN ST, MT STERLING, KY, 40353
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-06-01
Case Closed 2010-02-02

Related Activity

Type Complaint
Activity Nr 206348179
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2009-06-19
Abatement Due Date 2009-07-23
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E02 I
Issuance Date 2009-06-19
Abatement Due Date 2009-07-23
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2009-06-19
Abatement Due Date 2009-07-23
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-06-19
Abatement Due Date 2009-07-23
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3241678607 2021-03-16 0457 PPS 530 S Queen St, Mt Sterling, KY, 40353-8242
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mt Sterling, MONTGOMERY, KY, 40353-8242
Project Congressional District KY-06
Number of Employees 6
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32842.04
Forgiveness Paid Date 2021-12-16

Date of last update: 25 Dec 2024

Sources: Kentucky Secretary of State