Search icon

FERN HILL FARM, INC.

Company claim

Is this your business?

Get access!

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 (21 years ago)
Organization Date: 01 Dec 2004 (21 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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
30645.00
Total Face Value Of Loan:
30645.00
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:
12375.00
Total Face Value Of Loan:
12375.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
11.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
49.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
209.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,645
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,752.26
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $30,640
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$12,375
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,447.19
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $12,375

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State