Search icon

HUNTERTON FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUNTERTON FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2004 (20 years ago)
Organization Date: 16 Dec 2004 (20 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0601425
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40362
City: Paris
Primary County: Bourbon County
Principal Office: PO BOX 716, PARIS, KY 40362
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
STEVE H STEWART President

Secretary

Name Role
CYNTHIA T. STEWART Secretary

Vice President

Name Role
CYNTHIA T STEWART Vice President

Incorporator

Name Role
JAMES M MOONEY Incorporator

Registered Agent

Name Role
STEVE H. STEWART Registered Agent

Assumed Names

Name Status Expiration Date
HUNTERTON FARM AT STONER CREEK Inactive 2024-12-21

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-05
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-08-19

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
135932.00
Total Face Value Of Loan:
135932.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135932
Current Approval Amount:
135932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136808.99

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State