Search icon

BSH LOCUST CREEK FARM, INC.

Company Details

Name: BSH LOCUST CREEK FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1980 (45 years ago)
Organization Date: 23 Jun 1980 (45 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0147692
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40582
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 12248, LEXINGTON, KY 40582
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Eric Barber President

Secretary

Name Role
Everett Barber Secretary

Vice President

Name Role
Bobby Mc Intyre Vice President

Director

Name Role
JAMES A. HURD Director
J. B. SHANNON Director
ERIC L. BARBER Director

Registered Agent

Name Role
ERIC BARBER Registered Agent

Incorporator

Name Role
JAMES A. HURD Incorporator
J. B. SHANNON Incorporator
ERIC L. BARBER Incorporator

Filings

Name File Date
Annual Report 2024-06-12
Reinstatement 2023-07-26
Reinstatement Approval Letter UI 2023-07-26
Reinstatement Approval Letter Revenue 2023-07-26
Reinstatement Certificate of Existence 2023-07-26

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
5600.00
Total Face Value Of Loan:
5600.00
Date:
2020-04-07
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:
3700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5600
Current Approval Amount:
5600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5609.36

Sources: Kentucky Secretary of State