Search icon

CASTLE HILL FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASTLE HILL FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1998 (27 years ago)
Organization Date: 28 Sep 1998 (27 years ago)
Last Annual Report: 15 Aug 2024 (10 months ago)
Organization Number: 0462693
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 3650 LEXINGTON ROAD, VERSAILES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Kim Addams President

Secretary

Name Role
Kim Addams Secretary

Treasurer

Name Role
Kim Addams Treasurer

Director

Name Role
kim sue addams Director

Incorporator

Name Role
KIMBERLY B ADDAMS Incorporator

Registered Agent

Name Role
KIMBERLY B ADDAMS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 120-NQ4-1144 NQ4 Retail Malt Beverage Drink License Active 2024-06-27 2013-06-25 - 2025-06-30 3650 Lexington Rd, Versailles, Woodford, KY 40383
Department of Alcoholic Beverage Control 120-RS-189694 Special Sunday Retail Drink License Active 2024-06-27 2022-03-29 - 2025-06-30 3650 Lexington Rd, Versailles, Woodford, KY 40383
Department of Alcoholic Beverage Control 120-SFW-28 Small Farm Winery License Active 2024-06-27 2001-01-23 - 2025-06-30 3650 Lexington Rd, Versailles, Woodford, KY 40383

Assumed Names

Name Status Expiration Date
CASTLE HILL FARM WINERY & VINEYARDS Inactive 2014-11-16
CASTLE HILL WINERY Inactive 2014-11-16
CASTLE HILL WINERY & VINEYARDS Inactive 2014-11-16

Filings

Name File Date
Annual Report 2024-08-15
Annual Report 2023-04-23
Annual Report 2022-03-06
Annual Report 2021-06-22
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
1800.00
Total Face Value Of Loan:
1800.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1800
Current Approval Amount:
1800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1810.31

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State