Search icon

KENTUCKY LAND COMPANY OF ELIZABETHTOWN, LLC

Company Details

Name: KENTUCKY LAND COMPANY OF ELIZABETHTOWN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 Jun 2000 (25 years ago)
Organization Date: 26 Jun 2000 (25 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0496877
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 102 CHILDERS COURT, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOUG REED Registered Agent

Member

Name Role
Diane Humphrey Member
Gordon Board Member
W Douglas Reed Member

Organizer

Name Role
DOUG REED Organizer
LEROY HUMPHREY Organizer
STEVE AULBACH Organizer
JOSEPH RICHARDSON Organizer
BOARD'S LIVESTOCK FARMS Organizer

Filings

Name File Date
Annual Report 2024-03-15
Annual Report 2023-05-12
Annual Report 2022-08-18
Annual Report 2021-04-06
Annual Report 2020-05-28

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
31100.00
Total Face Value Of Loan:
31100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31100
Current Approval Amount:
31100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31247.72

Sources: Kentucky Secretary of State