Name: | WILLARD FARMER & SONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 1998 (27 years ago) |
Organization Date: | 20 Mar 1998 (27 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0453925 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 577 WILLARD FARMER LN, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JUDY FARMER | Incorporator |
Name | Role |
---|---|
DAVID FARMER, INC. | Registered Agent |
Name | Role |
---|---|
DAVID A FARMER | President |
Name | Role |
---|---|
DAVID FARMER | Director |
VICKIE FARMER | Director |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-08-15 |
Registered Agent name/address change | 2022-08-24 |
Principal Office Address Change | 2022-08-24 |
Annual Report | 2022-08-24 |
Annual Report | 2021-10-07 |
Annual Report | 2020-09-04 |
Annual Report | 2019-08-21 |
Annual Report | 2018-09-06 |
Annual Report | 2017-07-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6623217002 | 2020-04-07 | 0457 | PPP | 7770 NEW CAMPBELLSVILLE ROAD, CAMPBELLSVILLE, KY, 42718-6933 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3353548303 | 2021-01-22 | 0457 | PPS | 219 S Proctor Knott Ave Ste 1, Lebanon, KY, 40033-1219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State