Search icon

BALLANCE FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BALLANCE FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2005 (21 years ago)
Organization Date: 05 Jan 2005 (21 years ago)
Last Annual Report: 20 Jan 2025 (7 months ago)
Organization Number: 0602775
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42159
City: Oakland
Primary County: Warren County
Principal Office: 13367 LOUISVILLE RD, OAKLAND, KY 42159
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
WILLIAM B. BALLANCE Registered Agent

Vice President

Name Role
William Vincent Ballance Vice President

Secretary

Name Role
Jennifer Gail Ballance Secretary

Director

Name Role
William Boyd Ballance Director
Jennifer Gail Ballance Director

Incorporator

Name Role
WILLIAM B. BALLANCE Incorporator
JENNIFER GAIL BALLANCE Incorporator

President

Name Role
William Boyd Ballance President

Unique Entity ID

Unique Entity ID:
ZRQQCAKFAF87
CAGE Code:
7AJ10
UEI Expiration Date:
2026-04-08

Business Information

Division Name:
BALLANCE FARMS, INC.
Division Number:
BALLANCE F
Activation Date:
2025-04-10
Initial Registration Date:
2015-01-08

Commercial and government entity program

CAGE number:
7AJ10
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-10
SAM Expiration:
2026-04-08

Contact Information

POC:
GAIL BALLANCE

Assumed Names

Name Status Expiration Date
BALLANCE MARKET Active 2026-01-26

Filings

Name File Date
Annual Report 2025-01-20
Annual Report 2024-04-24
Annual Report 2023-08-10
Annual Report 2022-03-07
Annual Report 2021-02-13

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
39600.00
Total Face Value Of Loan:
39600.00
Date:
2016-12-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
682.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-12-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
PRICE LOSS COVERAGE PRGM (PLC): PLC PROVIDES REVENUE AND PRICE LOSS PAYMENTS TO ELIGIBLE PRODUCERS.
Obligated Amount:
1096.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$39,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,843.2
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $39,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-01-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State