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 (26 years ago)
Organization Date: 12 Nov 1999 (26 years ago)
Last Annual Report: 10 Jun 2024 (a year 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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7QVS6
UEI Expiration Date:
2020-01-24

Business Information

Activation Date:
2019-01-24
Initial Registration Date:
2016-10-31

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

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
154247.12
Total Face Value Of Loan:
154247.12
Date:
2008-02-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
COMMODITY LOANS-LOAN DEFICIENCY PYMTS: TO IMPROVE & STABILIZE FARM INCOME, ASSIST WITH A BETTER BALANCE BETWEEN SUPPLY AND DEMAND OF THE COMMODITIES
Obligated Amount:
0.00
Face Value Of Loan:
345975.00
Total Face Value Of Loan:
345975.00
Date:
2008-02-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Obligated Amount:
56856.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154247.12
Current Approval Amount:
154247.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154783.82

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2005-07-22
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
12
Drivers:
6
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-08-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
THOMPSON
Party Role:
Plaintiff
Party Name:
MILES FARMS, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State