Search icon

MURDOCK FARMS, INC.

Company Details

Name: MURDOCK FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2011 (14 years ago)
Organization Date: 02 Aug 2011 (14 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0797108
Industry: Agricultural Production - Crops
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 2081 RAYBURN RD, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
TRENT MURDOCK Secretary

Treasurer

Name Role
NATHAN MUSSER Treasurer
DENNIS JONES Treasurer
JAMES RAY MURDOCK Treasurer

Vice President

Name Role
LANCE MURDOCK Vice President

Director

Name Role
TRENT MURDOCK Director
NATHAN MUSSER Director
Kyle Andrew Murdock Director

Registered Agent

Name Role
Nathan Musser Registered Agent

Incorporator

Name Role
JAMES MURDOCK Incorporator

President

Name Role
KYLE ANDREW MURDOCK President

Filings

Name File Date
Annual Report 2024-03-12
Registered Agent name/address change 2024-03-12
Annual Report 2023-03-23
Annual Report 2022-03-15
Annual Report 2021-02-11
Principal Office Address Change 2020-01-17
Registered Agent name/address change 2020-01-17
Registered Agent name/address change 2020-01-17
Annual Report 2020-01-13
Annual Report 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4583317210 2020-04-27 0457 PPP 2081 RAYBURN ROAD, MURRAY, KY, 42071-5573
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103807
Loan Approval Amount (current) 103807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-5573
Project Congressional District KY-01
Number of Employees 19
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 104660.52
Forgiveness Paid Date 2021-02-19
1288298707 2021-03-27 0457 PPS 2081 Rayburn Rd, Murray, KY, 42071-5573
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67853
Loan Approval Amount (current) 67853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-5573
Project Congressional District KY-01
Number of Employees 19
NAICS code 111199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68056.56
Forgiveness Paid Date 2021-07-16

Sources: Kentucky Secretary of State