Search icon

BACKWOODS BROILERS, INC.

Company Details

Name: BACKWOODS BROILERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2004 (20 years ago)
Organization Date: 21 Dec 2004 (20 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Organization Number: 0601747
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42442
City: Nortonville
Primary County: Hopkins County
Principal Office: 662 Will Lane , NORTONVILLE, KY 42442
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHELLE L. SLATON Registered Agent

President

Name Role
MICHELLE L SLATON President

Secretary

Name Role
MICHELLE L SLATON Secretary

Vice President

Name Role
JOSHUA E SLATON Vice President

Treasurer

Name Role
MICHELLE L SLATON Treasurer

Director

Name Role
MICHELLE L SLATON Director
JOSHUA E SLATON Director

Incorporator

Name Role
WESLEY E. SLATON Incorporator
MICHELLE L. SLATON Incorporator

Filings

Name File Date
Annual Report 2024-03-14
Principal Office Address Change 2024-03-14
Registered Agent name/address change 2024-03-14
Annual Report 2023-03-23
Annual Report 2022-03-09

USAspending Awards / Financial Assistance

Date:
2024-12-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
10895.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
10555.40
Total Face Value Of Loan:
10555.40

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10555.4
Current Approval Amount:
10555.4
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
10635.79

Sources: Kentucky Secretary of State