Search icon

HARTWELL FARMS, INC.

Company Details

Name: HARTWELL FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1998 (27 years ago)
Organization Date: 24 Aug 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0461147
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40339
City: Keene
Primary County: Jessamine County
Principal Office: P O BOX 123, KEENE, KY 40339
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT M. LYONS Registered Agent

Vice President

Name Role
Susan W Lyons Vice President

Incorporator

Name Role
JUDGE B. WILSON II Incorporator

President

Name Role
Robert M Lyons President

Former Company Names

Name Action
ROBBIE LYONS BLOODSTOCK, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report Amendment 2024-03-27
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
31905.00
Total Face Value Of Loan:
31905.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31905
Current Approval Amount:
31905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32053.6

Sources: Kentucky Secretary of State