Search icon

HUNTER FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUNTER FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 1999 (27 years ago)
Organization Date: 28 Jan 1999 (27 years ago)
Last Annual Report: 05 Feb 2025 (7 months ago)
Organization Number: 0468488
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 2259 FLOOD RD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
J MITCHELL HUNTER Registered Agent

President

Name Role
John Mitchell Hunter President

Secretary

Name Role
John Eric Hunter Secretary

Incorporator

Name Role
J MITCHELL HUNTER Incorporator

Unique Entity ID

CAGE Code:
7RHC1
UEI Expiration Date:
2019-11-06

Business Information

Activation Date:
2018-11-06
Initial Registration Date:
2016-11-17

Commercial and government entity program

CAGE number:
7RHC1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2023-11-06

Contact Information

POC:
MITCHELL HUNTER

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-03-22
Annual Report 2022-03-18
Registered Agent name/address change 2022-03-18

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
125903.44
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-31
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
125903.44
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
25000.00
Total Face Value Of Loan:
25000.00
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2019-08-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PGM
Obligated Amount:
-2.08
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,352.78
Servicing Lender:
First Financial Bank, National Association
Use of Proceeds:
Payroll: $25,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-07-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State