Search icon

MARGAUX FARM LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MARGAUX FARM LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1995 (30 years ago)
Organization Date: 28 Dec 1995 (30 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0409713
Industry: Agricultural Production - Livestock
Number of Employees: Medium (20-99)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: 596 MOORES MILL RD., P.O. BOX 4220, MIDWAY, KY 40347
Place of Formation: KENTUCKY

Member

Name Role
James D Hill Member

Organizer

Name Role
STEPHEN E. JOHNSON Organizer
IRA P. MERSACK, M.D. Organizer
RICHARD S. TRONTZ Organizer

Registered Agent

Name Role
RICHARD BUDGE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611294636
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Former Company Names

Name Action
MARGAUX STALLIONS LLC Merger
MARGAUX INVESTMENTS LLC Merger

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-03-28
Annual Report 2022-05-24
Annual Report 2021-06-07
Annual Report 2020-06-11

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$418,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$418,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$421,084.77
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $418,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State