Search icon

RIDGECREST FARMS, INC.

Company Details

Name: RIDGECREST FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 1993 (32 years ago)
Organization Date: 17 Mar 1993 (32 years ago)
Last Annual Report: 29 Jul 2024 (10 months ago)
Organization Number: 0312771
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42127
City: Cave City
Primary County: Barren County
Principal Office: 1105 S. TOOHEY RIDGE ROAD, CAVE CITY, KY 42127
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
SAMMY MONROE Registered Agent

President

Name Role
Sammy Monroe President

Secretary

Name Role
Vicki Monroe Secretary

Director

Name Role
Sammy Monroe Director
Vicki Monroe Director
SAMMY MONROE Director
VICKI MONROE Director

Incorporator

Name Role
SAMMY MONROE Incorporator

Filings

Name File Date
Annual Report 2024-07-29
Annual Report 2023-07-06
Annual Report 2022-06-27
Annual Report 2021-06-02
Annual Report 2020-06-18

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1250
Current Approval Amount:
1250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1255.59

Sources: Kentucky Secretary of State