Search icon

NATIONWIDE FARM SUPPLY & HARDWARE, INC.

Company Details

Name: NATIONWIDE FARM SUPPLY & HARDWARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2003 (21 years ago)
Organization Date: 18 Dec 2003 (21 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0574524
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40068
City: Smithfield
Primary County: Henry County
Principal Office: 7660 LAGRANGE ROAD, SMITHFIELD , KY 40068
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Roger Hartlage President

Secretary

Name Role
Stuart Boyd Secretary

Treasurer

Name Role
Stuart Boyd Treasurer

Registered Agent

Name Role
D. BERRY BAXTER Registered Agent

Incorporator

Name Role
ROGER M. HARTLAGE Incorporator
STUART T. BOYD Incorporator

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-06
Annual Report 2023-08-03
Annual Report 2022-08-09
Annual Report 2021-03-29

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:
26900.00
Total Face Value Of Loan:
26900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26900
Current Approval Amount:
26900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27043.71

Sources: Kentucky Secretary of State