Search icon

MONTESACRO FARM, LLC

Company Details

Name: MONTESACRO FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Feb 1995 (30 years ago)
Organization Date: 27 Feb 1995 (30 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0400835
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 307 STONE ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Manager

Name Role
Cesar Oscar Benavides Manager

Organizer

Name Role
OSCAR BENAVIDES Organizer

Registered Agent

Name Role
BERNARD F. LOVELY Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-04-10
Annual Report 2022-03-11
Annual Report 2021-02-11
Annual Report 2020-02-24
Annual Report 2019-04-20
Annual Report 2018-04-11
Annual Report 2017-04-24
Annual Report 2016-03-14
Registered Agent name/address change 2015-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3216698110 2020-07-14 0457 PPP 307 STONE RD, GEORGETOWN, KY, 40324-1558
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12615
Loan Approval Amount (current) 12615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GEORGETOWN, SCOTT, KY, 40324-1558
Project Congressional District KY-06
Number of Employees 2
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12791.61
Forgiveness Paid Date 2021-12-09

Sources: Kentucky Secretary of State