Search icon

YATES FARMS, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: YATES FARMS, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2009 (16 years ago)
Organization Date: 12 Mar 2009 (16 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0725370
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42456
City: Slaughters
Primary County: Webster County
Principal Office: 10425 State Route 120E, Slaughters, KY 42456
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Jonathan S. King Incorporator

Registered Agent

Name Role
JONATHAN S. KING, INC. Registered Agent

President

Name Role
MARK YATES President

Secretary

Name Role
JAMIE YATES Secretary

Treasurer

Name Role
JAMIE YATES Treasurer

Unique Entity ID

CAGE Code:
726S7
UEI Expiration Date:
2019-12-26

Business Information

Division Name:
YATES FARMS, INC.
Activation Date:
2018-12-26
Initial Registration Date:
2014-02-10

Commercial and government entity program

CAGE number:
726S7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2023-12-27

Contact Information

POC:
JAMIE YATES

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-02
Annual Report 2022-06-30
Annual Report 2021-06-23
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
177852.78
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
40791.68
Total Face Value Of Loan:
40791.68
Date:
2020-04-13
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:
41400.00
Total Face Value Of Loan:
41400.00
Date:
2019-07-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
48186.57
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-05-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
27943.66
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-10
Type:
Accident
Address:
10425 SR 120 EAST, SLAUGHTERS, KY, 42456
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$41,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,710.5
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $38,400
Utilities: $500
Mortgage Interest: $2,500
Jobs Reported:
4
Initial Approval Amount:
$40,791.68
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,791.68
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,219.99
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $40,789.68
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2002-10-03
Operation Classification:
Private(Property)
power Units:
7
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State