Search icon

JEFFRIES FARMS, LLC

Company Details

Name: JEFFRIES FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 1996 (29 years ago)
Organization Date: 17 Apr 1996 (29 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0414901
ZIP code: 40050
City: New Castle
Primary County: Henry County
Principal Office: P.O. BOX 478, NEW CASTLE, KY 40050
Place of Formation: KENTUCKY

Organizer

Name Role
KEITH A. JEFFRIES Organizer

Member

Name Role
DEREK J JEFFRIES Member
JACKSON A. JEFFRIES Member
Laura D Jeffries Member
Keith A Jeffries Member

Signature

Name Role
KEITH A JEFFRIES Signature
LAURA D JEFFRIES Signature

Registered Agent

Name Role
KEITH A. JEFFRIES Registered Agent

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-05-14
Annual Report 2023-03-15
Annual Report 2022-03-18
Annual Report 2021-05-06

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
5110.22
Total Face Value Of Loan:
5110.22

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5110.22
Current Approval Amount:
5110.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5125.62

Sources: Kentucky Secretary of State