Search icon

KNOB LICK FARM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KNOB LICK FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Jun 2000 (25 years ago)
Organization Date: 28 Jun 2000 (25 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0496970
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 77 NORTH ISAAC WAY, STANFORD, KY 40484
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM O. PAYNE, JR. Registered Agent

Organizer

Name Role
WILLIAM O. PAYNE, JR. Organizer

Member

Name Role
William O Payne Jr Member

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-06
Annual Report 2021-02-14
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
50516.81
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-11-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
11943.72
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-12-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION SECURITY PROGRAM
Obligated Amount:
1664.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-11-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION SECURITY PROGRAM
Obligated Amount:
1664.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-01-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION SECURITY PROGRAM
Obligated Amount:
5234.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State