Search icon

OMEGA FARM, LLC

Company Details

Name: OMEGA FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Dec 1999 (25 years ago)
Organization Date: 30 Dec 1999 (25 years ago)
Last Annual Report: 16 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0486254
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 3311 GEORGETOWN RD., PARIS, KY 40361
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEBORAH L. SPIKE Registered Agent

Member

Name Role
Deborah L. Spike-Pierce Member
Scott Pierce Member

Organizer

Name Role
FRED E. FUGAZZI, JR. Organizer

Filings

Name File Date
Annual Report 2025-04-16
Annual Report 2024-04-18
Annual Report 2023-05-10
Annual Report 2022-06-14
Annual Report 2021-05-28

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
67502.20
Total Face Value Of Loan:
67502.20
Date:
2020-04-07
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:
67500.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67502.2
Current Approval Amount:
67502.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67811.59
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67500
Current Approval Amount:
67500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67939.67

Sources: Kentucky Secretary of State