Search icon

SULPHUR GUM, LLC

Company Details

Name: SULPHUR GUM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Dec 2000 (24 years ago)
Organization Date: 27 Dec 2000 (24 years ago)
Last Annual Report: 01 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0507584
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 1004 THATCHERS MILL RD., PARIS, KY 40361
Place of Formation: KENTUCKY

Organizer

Name Role
STANLEY S. DICKSON Organizer

Member

Name Role
William M Dickson Member

Registered Agent

Name Role
WILLIAM M. DICKSON Registered Agent

Former Company Names

Name Action
GLEN OAK, LLC Old Name
WMD PROPERTIES, LLC Old Name

Assumed Names

Name Status Expiration Date
GLEN OAK FARM Inactive 2020-04-05

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-24
Annual Report 2022-05-17
Certificate of Assumed Name 2022-02-11
Annual Report 2021-05-20

USAspending Awards / Financial Assistance

Date:
2024-08-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP 2018
Obligated Amount:
44807.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-20745.88
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
28300.00
Total Face Value Of Loan:
28300.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28300
Current Approval Amount:
28300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28443.44

Sources: Kentucky Secretary of State