Name: | JUSTICE FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1992 (33 years ago) |
Organization Date: | 26 Aug 1992 (33 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0304519 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 6998 MAN O'WAR BLVD, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JUSTICE FARM, INC., FLORIDA | F99000004214 | FLORIDA |
Name | Role |
---|---|
PAUL G. JUSTICE | Registered Agent |
Name | Role |
---|---|
Paul G Justice | President |
Name | Role |
---|---|
Stephen K Justice | Secretary |
Name | Role |
---|---|
Stephen K Justice | Vice President |
Name | Role |
---|---|
PAUL G. JUSTICE | Incorporator |
STEVE JUSTICE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-16 |
Annual Report | 2021-06-23 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-10 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3847698509 | 2021-02-24 | 0457 | PPP | 6998 Man O War Blvd, Lexington, KY, 40509-8412 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4799018710 | 2021-04-01 | 0457 | PPS | 6998 Man O War Blvd, Lexington, KY, 40509-8412 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State