Search icon

WOODS EDGE FARM, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WOODS EDGE FARM, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 12 Jan 2001 (24 years ago)
Organization Date: 12 Jan 2001 (24 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0508756
Industry: Agricultural Production - Livestock
Number of Employees: Medium (20-99)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4959 OLD RICHMOND ROAD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Peter O'Callaghan Manager

Organizer

Name Role
JAMES R. HAGERTY Organizer

Filings

Name File Date
Registered Agent name/address change 2024-09-03
Annual Report 2024-05-15
Annual Report 2023-04-24
Annual Report 2022-03-07
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
186339.73
Total Face Value Of Loan:
186339.73
Date:
2020-04-09
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:
246324.10
Total Face Value Of Loan:
246324.10

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State