Search icon

CHRISTOPHER FAMILY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTOPHER FAMILY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Mar 1997 (28 years ago)
Organization Date: 13 Mar 1997 (28 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0429977
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1108 Riva Ridge, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Organizer

Name Role
THOMAS A. CHRISTOPHER Organizer

Manager

Name Role
Thomas A Christopher Manager
DAVID T CHRISTOPHER Manager

Registered Agent

Name Role
THOMAS A. CHRISTOPHER Registered Agent

Unique Entity ID

CAGE Code:
70UB6
UEI Expiration Date:
2018-08-17

Business Information

Activation Date:
2017-08-17
Initial Registration Date:
2013-11-25

Commercial and government entity program

CAGE number:
70UB6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-08-18

Contact Information

POC:
TOM A.. CHRISTOPHER

Filings

Name File Date
Annual Report 2024-04-23
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2022-09-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
-0.72
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
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:
2323.75
Total Face Value Of Loan:
2323.75
Date:
2019-09-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-4.68
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-03-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
8116.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-11-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PGM
Obligated Amount:
14364.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,323.75
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,323.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,348.39
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $2,323.75

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State