Search icon

SHRYOCK FARM, INC.

Company Details

Name: SHRYOCK FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2013 (12 years ago)
Organization Date: 17 Jun 2013 (12 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Organization Number: 0860096
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40057
City: Pleasureville, Cropper, Defoe, Franklinton
Primary County: Henry County
Principal Office: 1158 FRANKLINTON ROAD, PLEASUREVILLE, KY 40057
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
JASON WAYNE SHRYOCK President

Incorporator

Name Role
JASON SHRYOCK Incorporator

Registered Agent

Name Role
JASON SHRYOCK Registered Agent

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-07-04
Registered Agent name/address change 2022-04-14
Annual Report 2022-04-14
Annual Report 2021-06-14

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
20833.35
Total Face Value Of Loan:
20833.35

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.35
Current Approval Amount:
20833.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20908.12

Sources: Kentucky Secretary of State