Search icon

MILES FARMS, LLC

Company Details

Name: MILES FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 12 Nov 1999 (25 years ago)
Organization Date: 12 Nov 1999 (25 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0483354
Industry: Agricultural Production - Crops
Number of Employees: Medium (20-99)
ZIP code: 42304
City: Owensboro
Primary County: Daviess County
Principal Office: 2740 KELLER ROAD, P.O. BOX 22919, OWENSBORO, KY 42304-2919
Place of Formation: KENTUCKY

Director

Name Role
WM. S. MILES Director
BILLY JOE MILES Director
EUGENE REYNOLDS Director

Secretary

Name Role
Debra Seymour Secretary

Vice President

Name Role
Billy Joe Miles Vice President

Treasurer

Name Role
Sterett Miles Treasurer

President

Name Role
William S Miles President

Incorporator

Name Role
WM. S. MILES Incorporator
BILLY JOE MILES Incorporator

Registered Agent

Name Role
DEBRA M. SEYMOUR Registered Agent

Former Company Names

Name Action
MILES FARMS I, INC. Merger
MILES FARMS, INC. Old Name

Assumed Names

Name Status Expiration Date
THE SUMMIT COUNTRY CLUB Inactive -

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-12
Annual Report 2022-06-14
Annual Report 2021-06-09
Annual Report 2020-06-03
Annual Report 2019-06-11
Annual Report 2018-06-05
Annual Report 2017-06-02
Annual Report 2016-06-15
Annual Report 2015-06-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7693132 Department of Agriculture 10.051 - COMMODITY LOANS AND LOAN DEFICIENCY PAYMENTS 2008-02-20 2008-02-20 COMMODITY LOANS-LOAN DEFICIENCY PYMTS: TO IMPROVE & STABILIZE FARM INCOME, ASSIST WITH A BETTER BALANCE BETWEEN SUPPLY AND DEMAND OF THE COMMODITIES
Recipient MILES FARMS, LLC
Recipient Name Raw MILES FARMS LLC
Recipient UEI UHR9STM97XA9
Recipient DUNS 055832042
Recipient Address ATTN: REGINA REYNOLDS, PO BOX 22879, OWENSBORO, DAVIESS, KENTUCKY, 42304-2879
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 345975.00
Link View Page
7693131 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2008-02-14 2008-02-14 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient MILES FARMS, LLC
Recipient Name Raw MILES FARMS LLC
Recipient UEI UHR9STM97XA9
Recipient DUNS 055832042
Recipient Address ATTN: REGINA REYNOLDS, PO BOX 22879, OWENSBORO, DAVIESS, KENTUCKY, 42304-2879
Obligated Amount 56856.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2890218201 2020-08-03 0457 PPP 22919 PO BOX 22919, OWENSBORO, KY, 42304-2919
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154247.12
Loan Approval Amount (current) 154247.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42304-2919
Project Congressional District KY-02
Number of Employees 22
NAICS code 111191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154783.82
Forgiveness Paid Date 2020-12-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1397852 Interstate 2024-10-24 100000 2023 12 6 Auth. For Hire, Private(Property)
Legal Name MILES FARMS LLC
DBA Name -
Physical Address 2740 KELLER ROAD, OWENSBORO, KY, 42301, US
Mailing Address PO BOX 22919, OWENSBORO, KY, 42304, US
Phone (270) 926-2420
Fax -
E-mail STEJEF@MILESENTERPRISESKY.COM.

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800128 Motor Vehicle Personal Injury 2018-08-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2018-08-07
Termination Date 2019-12-16
Date Issue Joined 2018-09-20
Section 1332
Status Terminated

Parties

Name THOMPSON
Role Plaintiff
Name MILES FARMS, LLC
Role Defendant

Sources: Kentucky Secretary of State