Search icon

GRAND VIEW FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAND VIEW FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 May 1992 (33 years ago)
Organization Date: 15 May 1992 (33 years ago)
Last Annual Report: 02 Oct 2023 (2 years ago)
Organization Number: 0300545
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 5171 CAMARGO-LEVEE RD, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHRISTOPHER DANIEL Registered Agent

Director

Name Role
ALGER THOMPSON DANIEL Director

President

Name Role
CHRISTOPHER J DANIEL President

Vice President

Name Role
THELMA J DANIEL Vice President

Secretary

Name Role
LISA A DUNCAN Secretary

Incorporator

Name Role
ALGER THOMPSON DANIEL Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-10-02
Registered Agent name/address change 2023-10-02
Annual Report 2022-04-28
Annual Report 2021-04-09

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
13200.00
Total Face Value Of Loan:
13200.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13200
Current Approval Amount:
13200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13249.91

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State