Search icon

CARDINAL HILL FARMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARDINAL HILL FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2001 (24 years ago)
Organization Date: 16 Jan 2001 (24 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0508824
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 250 CEDAR GROVE ROAD, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL W. ELMORE Registered Agent

Member

Name Role
Michael W Elmore Member
Jennifer J Elmore Member

Organizer

Name Role
JENIFER E. SHERRELL Organizer

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-05-09
Annual Report 2022-08-24
Principal Office Address Change 2022-05-19
Registered Agent name/address change 2022-05-19

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
21579.58
Total Face Value Of Loan:
21579.58
Date:
2009-07-31
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
82965.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21579.58
Current Approval Amount:
21579.58
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21683.04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State