Search icon

ROYAL OAK FARM, LLC

Company Details

Name: ROYAL OAK FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 May 2002 (23 years ago)
Organization Date: 15 May 2002 (23 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0536946
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 613 HUTCHISON RD, PARIS, KY 40361
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANN BRAXTON JONES LYNCH Registered Agent

Member

Name Role
Ann Braxton Jones Lynch Member
Damian Christian Lynch Member

Organizer

Name Role
PRESTON SCOTT CECIL Organizer

Filings

Name File Date
Annual Report 2024-06-24
Reinstatement 2023-10-30
Reinstatement Certificate of Existence 2023-10-30
Reinstatement Approval Letter Revenue 2023-10-30
Administrative Dissolution 2023-10-04

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
47300.00
Total Face Value Of Loan:
47300.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47300
Current Approval Amount:
47300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47707.31

Sources: Kentucky Secretary of State