Search icon

JUSTICE FARM, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of JUSTICE FARM, INC., FLORIDA F99000004214 FLORIDA

Registered Agent

Name Role
PAUL G. JUSTICE Registered Agent

President

Name Role
Paul G Justice President

Secretary

Name Role
Stephen K Justice Secretary

Vice President

Name Role
Stephen K Justice Vice President

Incorporator

Name Role
PAUL G. JUSTICE Incorporator
STEVE JUSTICE Incorporator

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28728.95
Loan Approval Amount (current) 28728.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-8412
Project Congressional District KY-06
Number of Employees 5
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28829.5
Forgiveness Paid Date 2021-07-08
4799018710 2021-04-01 0457 PPS 6998 Man O War Blvd, Lexington, KY, 40509-8412
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-8412
Project Congressional District KY-06
Number of Employees 5
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28859.62
Forgiveness Paid Date 2021-11-01

Sources: Kentucky Secretary of State