Search icon

FARMER'S GATE, INC.

Company Details

Name: FARMER'S GATE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2000 (25 years ago)
Organization Date: 23 Jun 2000 (25 years ago)
Last Annual Report: 16 Jun 2022 (3 years ago)
Organization Number: 0496686
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 8610 LIBERTY ROAD, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK FARMER Registered Agent

President

Name Role
Mark Farmer President

Secretary

Name Role
Amy Farmer Secretary

Incorporator

Name Role
MARK FARMER Incorporator

Filings

Name File Date
Dissolution 2022-12-29
Annual Report 2022-06-16
Annual Report 2021-06-07
Annual Report 2020-04-10
Annual Report 2019-06-11
Annual Report 2018-06-08
Annual Report 2017-04-17
Annual Report 2016-03-31
Annual Report 2015-04-17
Annual Report 2014-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305914400 0452110 2003-07-14 8610 LIBERTY ROAD, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-14
Case Closed 2003-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2003-08-21
Abatement Due Date 2003-07-14
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2003-08-21
Abatement Due Date 2003-09-17
Nr Instances 1
Nr Exposed 23
305911612 0452110 2003-06-27 8610 LIBERTY ROAD, CAMPBELLSVILLE, KY, 42718
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-08-15
Case Closed 2003-11-26

Related Activity

Type Complaint
Activity Nr 204238539
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100124 G01
Issuance Date 2003-10-10
Abatement Due Date 2003-11-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100124 G02
Issuance Date 2003-10-10
Abatement Due Date 2003-11-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2003-10-10
Abatement Due Date 2003-10-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2003-10-10
Abatement Due Date 2003-10-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2003-10-10
Abatement Due Date 2003-11-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2003-10-10
Abatement Due Date 2003-11-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100134 H01
Issuance Date 2003-10-10
Abatement Due Date 2003-10-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2003-10-10
Abatement Due Date 2003-10-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6214787204 2020-04-27 0457 PPP 8610 LIBERTY RD, CAMPBELLSVILLE, KY, 42718-8278
Loan Status Date 2020-06-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100566.05
Loan Approval Amount (current) 100566.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-8278
Project Congressional District KY-01
Number of Employees 17
NAICS code 332323
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 101172.24
Forgiveness Paid Date 2020-12-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.00 $55,689 $7,000 12 2 2012-03-29 Final

Sources: Kentucky Secretary of State