Search icon

TODD CLARK FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TODD CLARK FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1999 (26 years ago)
Organization Date: 01 Jan 2000 (26 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0486069
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 632 TALLY ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN ROACH Registered Agent

President

Name Role
Todd A Clark President

Incorporator

Name Role
JOHN C. ROACH Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
79PB6
UEI Expiration Date:
2018-11-06

Business Information

Activation Date:
2017-11-06
Initial Registration Date:
2014-11-17

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
79PB6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-11-06

Contact Information

POC:
TODD CLARK

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-02-09
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2024-12-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP 2018
Obligated Amount:
49494.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
27653.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP 2018
Obligated Amount:
33595.26
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-09-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP 2018
Obligated Amount:
18235.48
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State