Search icon

CASTLE HILL FARM, INC.

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 (8 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
Annual Report 2019-06-20
Annual Report 2018-04-20
Annual Report 2017-05-04
Annual Report 2016-04-05
Annual Report 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3916458207 2020-08-05 0457 PPP 3650 LEXINGTON RD, VERSAILLES, KY, 40383-8760
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800
Loan Approval Amount (current) 1800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, WOODFORD, KY, 40383-8760
Project Congressional District KY-06
Number of Employees 6
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1810.31
Forgiveness Paid Date 2021-03-09

Sources: Kentucky Secretary of State