Search icon

JENKINS FARMS, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JENKINS FARMS, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2002 (23 years ago)
Organization Date: 08 May 2002 (23 years ago)
Last Annual Report: 22 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 0536516
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3609 BARROW WOOD LN, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAMELA GARDNER JENKINS Registered Agent

Member

Name Role
Jaime Morrison Member
Pamela Gardner Jenkins Member

Organizer

Name Role
PAMELA GARDNER JENKINS Organizer
JAIME MORRISON Organizer

Filings

Name File Date
Dissolution 2021-06-22
Annual Report 2020-03-22
Annual Report 2019-05-06
Annual Report 2018-04-26
Annual Report 2017-05-10

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
22433.70
Total Face Value Of Loan:
22433.70

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
7920214033
Certifier:
International Certification Services, Inc
Operation Status:
Surrendered
Status Effective Date:
2016-02-28

Product Details

Scope:
CROPS
Category:
Field/Forageable
Product (Item) Information:
Corn
Status:
Surrendered
Effective Date:
2016-02-28
Scope:
CROPS
Category:
Field/Forageable
Product (Item) Information:
Tobacco
Status:
Surrendered
Effective Date:
2016-02-28

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$22,433.7
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,433.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,587.36
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $22,433.7

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-12-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State