Search icon

FERN HILL FARM, INC.

Company Details

Name: FERN HILL FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2004 (20 years ago)
Organization Date: 01 Dec 2004 (20 years ago)
Last Annual Report: 27 Feb 2024 (a year ago)
Organization Number: 0600089
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1480 HUDDLESTON LOOP, DAWSON SPRINGS, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
JAMES DOUGLAS HARTLINE Registered Agent

President

Name Role
JAMES DOUGLAS HARTLINE President

Vice President

Name Role
GINGER LEIGH PEEPLES Vice President
KRISTI MICHELLE HUDDLESTON Vice President

Secretary

Name Role
JAMIE LIND THORP Secretary

Treasurer

Name Role
LINDA FERN HARTLINE Treasurer

Incorporator

Name Role
JAMES DOUGLAS HARTLINE Incorporator

Filings

Name File Date
Annual Report 2024-02-27
Annual Report 2023-04-17
Annual Report 2022-04-28
Annual Report 2021-04-16
Annual Report 2020-03-04
Annual Report 2019-05-08
Annual Report 2018-04-04
Annual Report 2017-02-28
Annual Report 2016-03-03
Annual Report 2015-04-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10846439 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient FERN HILL FARM
Recipient Name Raw FERN HILL FARM
Recipient Address 1081 LOWER CANE CREEK RD, STANTON, POWELL, KENTUCKY, 40380-9760, UNITED STATES
Obligated Amount 980.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10848062 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient FERN HILL FARM
Recipient Name Raw FERN HILL FARM
Recipient Address 1081 LOWER CANE CREEK RD, STANTON, POWELL, KENTUCKY, 40380-9760, UNITED STATES
Obligated Amount 220.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9027858 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient FERN HILL FARM
Recipient Name Raw FERN HILL FARM
Recipient Address 1081 LOWER CANE CREEK RD, STANTON, POWELL, KENTUCKY, 40380-9760, UNITED STATES
Obligated Amount 980.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9029137 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient FERN HILL FARM
Recipient Name Raw FERN HILL FARM
Recipient Address 1081 LOWER CANE CREEK RD, STANTON, POWELL, KENTUCKY, 40380-9760, UNITED STATES
Obligated Amount 220.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3835547201 2020-04-27 0457 PPP 1480 Huddleston Loop, Dawson Springs, KY, 42408-9631
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12375
Loan Approval Amount (current) 12375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dawson Springs, HOPKINS, KY, 42408-9631
Project Congressional District KY-01
Number of Employees 2
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12447.19
Forgiveness Paid Date 2020-11-25
5861818503 2021-03-02 0457 PPS 1480 Huddleston Loop, Dawson Springs, KY, 42408-9631
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30645
Loan Approval Amount (current) 30645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dawson Springs, HOPKINS, KY, 42408-9631
Project Congressional District KY-01
Number of Employees 2
NAICS code 112390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30752.26
Forgiveness Paid Date 2021-07-08

Sources: Kentucky Secretary of State