Search icon

FARMERS HARDWARE OF LOGAN COUNTY, INC.

Company Details

Name: FARMERS HARDWARE OF LOGAN COUNTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2007 (17 years ago)
Organization Date: 13 Dec 2007 (17 years ago)
Last Annual Report: 30 Mar 2021 (4 years ago)
Organization Number: 0680812
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 101 N BETHEL STREET, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FARMERS HARDWARE OF LOGAN COUNTY INC 401(K) PLAN 2020 261623243 2021-07-13 FARMERS HARDWARE OF LOGAN COUNTY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 444130
Sponsor’s telephone number 2707267266
Plan sponsor’s address 101 N BETHEL ST, RUSSELLVILLE, KY, 42276

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing JEFF HARPER
Valid signature Filed with authorized/valid electronic signature
FARMERS HARDWARE OF LOGAN COUNTY INC 401(K) PLAN 2019 261623243 2020-09-05 FARMERS HARDWARE OF LOGAN COUNTY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 444130
Sponsor’s telephone number 2707267266
Plan sponsor’s address 101 N BETHEL ST, RUSSELLVILLE, KY, 42276

Signature of

Role Plan administrator
Date 2020-09-05
Name of individual signing JEFF HARPER
Valid signature Filed with authorized/valid electronic signature
FARMERS HARDWARE OF LOGAN COUNTY INC 401(K) PLAN 2018 261623243 2019-10-06 FARMERS HARDWARE OF LOGAN COUNTY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 444130
Sponsor’s telephone number 2707267266
Plan sponsor’s address 101 N BETHEL ST, RUSSELLVILLE, KY, 42276

Signature of

Role Plan administrator
Date 2019-10-06
Name of individual signing JEFF HARPER
Valid signature Filed with authorized/valid electronic signature
FARMERS HARDWARE OF LOGAN COUNTY INC 401(K) PLAN 2017 261623243 2018-08-09 FARMERS HARDWARE OF LOGAN COUNTY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 444130
Sponsor’s telephone number 2707267266
Plan sponsor’s address 101 N BETHEL ST, RUSSELLVILLE, KY, 42276

Signature of

Role Plan administrator
Date 2018-08-09
Name of individual signing JEFF HARPER
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
JEFF HARPER Incorporator

Secretary

Name Role
Billie Shaye Harper Secretary

Treasurer

Name Role
JEFF HARPER Treasurer

Registered Agent

Name Role
JEFF HARPER INC Registered Agent

President

Name Role
JEFF HARPER President

Filings

Name File Date
Dissolution 2021-10-20
Annual Report 2021-03-30
Annual Report 2020-03-23
Annual Report 2019-04-30
Annual Report 2018-04-04
Annual Report 2017-03-22
Annual Report 2016-03-07
Annual Report 2015-04-03
Annual Report 2014-03-18
Annual Report 2013-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7665337202 2020-04-28 0457 PPP 101 N BETHEL ST, RUSSELLVILLE, KY, 42276-1326
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71227
Loan Approval Amount (current) 71227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26775
Servicing Lender Name Auburn Banking Company
Servicing Lender Address 236 Sugar Maple Dr, Auburn, KY, 42206
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSSELLVILLE, LOGAN, KY, 42276-1326
Project Congressional District KY-01
Number of Employees 10
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26775
Originating Lender Name Auburn Banking Company
Originating Lender Address Auburn, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71595.82
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State