Search icon

FARMBOY, INC.

Company Details

Name: FARMBOY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 1999 (26 years ago)
Organization Date: 20 Sep 1999 (26 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0480587
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 2628 HELENA RD., FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DENNIS DOYLE Registered Agent

Incorporator

Name Role
DENNIS DOYLE Incorporator

Officer

Name Role
Christopher Doyle Officer
Matthew Linebaugh Officer

President

Name Role
Dennis Doyle, Jr President

Vice President

Name Role
Melinda Doyle Vice President

Secretary

Name Role
Marcheeta Eubanks Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 998-TPL-2770 Transporter's License Active 2024-11-18 2018-04-10 - 2025-12-31 2628 Helena Rd, Flemingsburg, Fleming, KY 41041

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-01-09
Annual Report 2022-03-01
Annual Report 2021-02-12
Annual Report 2020-01-02

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
26064.00
Total Face Value Of Loan:
26064.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26064
Current Approval Amount:
26064
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26129.16

Sources: Kentucky Secretary of State