Search icon

SUNNYSIDE FARMS, INC.

Company Details

Name: SUNNYSIDE FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1996 (29 years ago)
Organization Date: 11 Oct 1996 (29 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0422679
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42040
City: Farmington
Primary County: Graves County
Principal Office: 7893 STATE ROUTE 94E, FARMINGTON, KY 42040
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ARTHUR W. LITWILLER Registered Agent

Director

Name Role
Angela Litwiller Director
Arthur Litwiller Director

Incorporator

Name Role
VIRGIL LITWILLER Incorporator

President

Name Role
ARTHUR LITWILLER President

Secretary

Name Role
ANGELA LITWILLER Secretary

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
6458.00
Total Face Value Of Loan:
6458.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6458
Current Approval Amount:
6458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6493.03

Sources: Kentucky Secretary of State