Search icon

FARMERS SLAUGHTER HOUSE, INC.

Company Details

Name: FARMERS SLAUGHTER HOUSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2007 (18 years ago)
Organization Date: 28 Sep 2007 (18 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Organization Number: 0674557
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 181 FOWLER ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FARMERS SLAUGHTER HOUSE INC 401(K) PROFIT SHARING PLAN 2014 261158570 2015-05-14 FARMERS SLAUGHTER HOUSE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 2702477389
Plan sponsor’s address 181 FOWLER RD, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing TERRY JACKSON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
TERRY L JACKSON Registered Agent

President

Name Role
TERRY JACKSON President

Director

Name Role
TERRY JACKSON Director

Incorporator

Name Role
STEPHEN FOWLER Incorporator

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-05-11
Annual Report 2022-05-17
Annual Report 2021-04-29
Annual Report 2020-05-19
Annual Report 2019-06-06
Annual Report 2018-05-09
Annual Report 2017-05-31
Annual Report 2016-05-24
Annual Report 2015-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305064776 0452110 2002-05-30 181 FOWLER ROAD, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-30
Case Closed 2002-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 2002-09-27
Abatement Due Date 2002-10-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 2002-09-27
Abatement Due Date 2002-10-31
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-09-27
Abatement Due Date 2002-10-31
Nr Instances 1
Nr Exposed 2
302748306 0452110 1999-09-23 181 FOWLER ROAD, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-23
Case Closed 1999-09-23
301353249 0452110 1997-01-17 181 FOWLER ROAD, MAYFIELD, KY, 42066
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-01-17
Case Closed 1997-01-17

Related Activity

Type Complaint
Activity Nr 201842630
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1545097102 2020-04-10 0457 PPP 181 FOWLER RD, MAYFIELD, KY, 42066-6723
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31020
Loan Approval Amount (current) 31020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-6723
Project Congressional District KY-01
Number of Employees 4
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31219.05
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State