Search icon

ATWOOD FARMS, LLC

Company Details

Name: ATWOOD FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2002 (23 years ago)
Organization Date: 27 Jun 2002 (23 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Members
Organization Number: 0539726
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1400 WILLOW AVE #1706, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Member

Name Role
Gregory L Brown Member

Organizer

Name Role
GREGORY J. MEIMAN Organizer

Registered Agent

Name Role
GREGORY L. BROWN, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-05-15
Principal Office Address Change 2024-05-15
Annual Report 2023-04-24
Annual Report 2022-05-16
Registered Agent name/address change 2022-03-14
Annual Report 2021-03-10
Principal Office Address Change 2020-04-13
Registered Agent name/address change 2020-04-13
Annual Report 2020-04-13
Annual Report 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4441657103 2020-04-13 0457 PPP 0 PO BOX 436903, LOUISVILLE, KY, 40253-6903
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40253-6903
Project Congressional District KY-03
Number of Employees 2
NAICS code 424590
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4854.18
Forgiveness Paid Date 2021-06-11

Sources: Kentucky Secretary of State