Search icon

CASTLEPARK FARM LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CASTLEPARK FARM LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 19 Mar 1999 (26 years ago)
Organization Date: 19 Mar 1999 (26 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0471308
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: P.O. BOX 1273, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC Registered Agent

Organizer

Name Role
JOEL B TURNER Organizer

Manager

Name Role
Noel Murphy Manager

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-20
Annual Report 2022-06-23
Annual Report 2021-05-16
Annual Report 2020-06-10

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$36,187
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,665.86
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $36,187

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State