Search icon

EDWARDS FARMS, INC.

Company Details

Name: EDWARDS FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Nov 2000 (25 years ago)
Organization Date: 14 Nov 2000 (25 years ago)
Last Annual Report: 03 Mar 2006 (19 years ago)
Organization Number: 0505281
ZIP code: 42036
City: Dexter
Primary County: Calloway County
Principal Office: 300 OLD TROUT ROAD, DEXTER, KY 42036
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HAROLD DOUGLAS EDWARDS Registered Agent

Treasurer

Name Role
Gayle Edwards Treasurer

Secretary

Name Role
Gayle Edwards Secretary

Vice President

Name Role
Harold D Edwards Vice President

President

Name Role
Harold Douglas Edwards President

Signature

Name Role
DOUGLAS EDWARDS Signature

Incorporator

Name Role
HAROLD DOUGLAS EDWARDS Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-03-03
Annual Report 2005-09-12
Annual Report 2003-04-02
Annual Report 2002-04-26

USAspending Awards / Financial Assistance

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:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8834.38

Sources: Kentucky Secretary of State