Search icon

GLENCREST FARM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GLENCREST FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 31 Aug 1995 (30 years ago)
Organization Date: 31 Aug 1995 (30 years ago)
Last Annual Report: 14 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0404961
Industry: Agricultural Production - Livestock
Number of Employees: Medium (20-99)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: P.O. BOX 4468, MIDWAY, KY 40347
Place of Formation: KENTUCKY

Member

Name Role
David T. Greathouse, II Member
Emma Greathouse Mitchell Member
Edward B. Greathouse Jr. Member
John W. Greathouse III Member
Edward B. Greathouse, Jr., Trustee Member
John W. Greathouse, III, Trustee Member
Benjamin Josef Greathouse, Trustee Member

Organizer

Name Role
CHARLES FASSLER Organizer

Registered Agent

Name Role
EDWARD B GREATHOUSE JR Registered Agent

Filings

Name File Date
Registered Agent name/address change 2025-02-14
Annual Report 2025-02-14
Annual Report 2024-02-29
Annual Report 2023-06-20
Annual Report 2022-06-14

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
94370.00
Total Face Value Of Loan:
94370.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2457.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
521.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
9899.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
46695.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94370
Current Approval Amount:
94370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94894.85

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State