Search icon

Hudson Grain Company

Company Details

Name: Hudson Grain Company
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2017 (7 years ago)
Organization Date: 15 Dec 2017 (7 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 1005001
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42266
City: Pembroke
Primary County: Christian County
Principal Office: Po Box 87, Pembroke, KY 42266
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QL6GFJL8CN99 2023-08-01 1865 SPRINGFIELD RD, FRANKLIN, KY, 42134, 7403, USA 1865 SPRINGFIELD ROAD, FRANKLIN, KY, 42134, USA

Business Information

Division Name HUDSON GRAIN COMPANY
Division Number HUDSON GRA
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2022-08-02
Initial Registration Date 2020-09-28
Entity Start Date 2017-12-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDWARD T PERRY
Role VICE PRESIDENT
Address 1865 SPRINGFIELD ROAD, FRANKLIN, KY, 42134, USA
Government Business
Title PRIMARY POC
Name EDWARD PERRY
Address 1865 SPRINGFIELD ROAD, FRANKLIN, KY, 42134, USA
Past Performance
Title PRIMARY POC
Name EDWARD T PERRY
Address 42240, HOPKINSVILLE, KY, 42240, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON GRAIN COMPANY CBS BENEFIT PLAN 2023 823714415 2024-04-29 HUDSON GRAIN COMPANY 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-09-01
Business code 424400
Sponsor’s telephone number 2705864412
Plan sponsor’s address 1865 SPRINGFIELD ROAD, FRANKLIN, KY, 42134

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Lisa Sue Covington Director
Amanda Jenkins Perry Director
Joseph Patrick Covington Director
Edward Todd Perry Director

Registered Agent

Name Role
Chris Johns Registered Agent

Incorporator

Name Role
Joseph P Covington Incorporator

President

Name Role
Joseph Patrick Covington President

Vice President

Name Role
Edward Todd Perry Vice President

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-01-31
Annual Report 2023-02-13
Annual Report 2022-01-19
Annual Report 2021-03-11
Annual Report 2020-01-20
Annual Report 2019-01-18
Annual Report 2018-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8987398300 2021-01-30 0457 PPS 1865 Springfield Rd, Franklin, KY, 42134-7403
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72764
Loan Approval Amount (current) 72764
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin, SIMPSON, KY, 42134-7403
Project Congressional District KY-01
Number of Employees 8
NAICS code 115114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 73166.22
Forgiveness Paid Date 2021-08-31
9467167001 2020-04-09 0457 PPP PO BOX 87, PEMBROKE, KY, 42266-0087
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72762
Loan Approval Amount (current) 72762
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE, CHRISTIAN, KY, 42266-0087
Project Congressional District KY-01
Number of Employees 8
NAICS code 424510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 73269.31
Forgiveness Paid Date 2020-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3078767 Interstate 2024-07-10 147095 2021 2 2 Exempt For Hire, Private(Property)
Legal Name HUDSON GRAIN COMPANY
DBA Name -
Physical Address 1865 SPRINGFIELD RD, FRANKLIN, KY, 42134-7403, US
Mailing Address 1865 SPRINGFIELD RD, FRANKLIN, KY, 42134-7403, US
Phone (270) 586-4412
Fax -
E-mail TODDPERRY2015@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State