Search icon

W. T. FARM, LLC

Headquarter

Company Details

Name: W. T. FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 1999 (26 years ago)
Organization Date: 03 Dec 1999 (26 years ago)
Last Annual Report: 01 Mar 2011 (14 years ago)
Managed By: Managers
Organization Number: 0484414
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: % MARTHA E. JONES, 106 WEST VINE STREET, STE. 600, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Manager

Name Role
Tawana Edwards Manager
Doris Skees Manager
Martha E. Jones Manager

Organizer

Name Role
WILLIAM T. YOUNG, SR. Organizer

Registered Agent

Name Role
TAWANA EDWARDS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F99000001266
State:
FLORIDA

Former Company Names

Name Action
W.T. TEMPORARY, LLC Old Name
W. T. FARM, INC. Merger
OVERBROOK FARM, INC. Old Name

Filings

Name File Date
Dissolution 2011-07-29
Annual Report 2011-03-01
Annual Report 2010-03-22
Annual Report 2009-01-20
Annual Report 2008-01-22

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4254.77
Current Approval Amount:
4254.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4270.13

Sources: Kentucky Secretary of State