Search icon

ALLEN CREEK FARM, LLC

Company Details

Name: ALLEN CREEK FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Apr 2003 (22 years ago)
Organization Date: 07 Apr 2003 (22 years ago)
Last Annual Report: 11 Sep 2013 (12 years ago)
Managed By: Members
Organization Number: 0557723
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: 1031 ALLEN CREEK ROAD, BURKESVILLE, KY 42717
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM DOUGLAS LEWIS, SR. Registered Agent

Member

Name Role
william Douglas lewis Member

Organizer

Name Role
WILLIAM DOUGLAS LEWIS, SR. Organizer

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-09-11
Annual Report 2012-01-19
Annual Report 2011-03-18
Annual Report 2010-05-05
Annual Report 2009-02-11
Annual Report 2008-03-07
Annual Report 2007-02-08
Annual Report 2006-04-03
Annual Report 2005-04-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000681105 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2011-05-12 2012-12-31 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient ALLEN CREEK FARM LLC
Recipient Name Raw ALLEN CREEK FARM LLC
Recipient DUNS 040753324
Recipient Address 1031 ALLEN CREEK RD, BURKESVILLE, CUMBERLAND, KENTUCKY, 42717-9188, UNITED STATES
Obligated Amount 3030.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7746787 Department of Agriculture 10.407 - FARM OWNERSHIP LOANS 2008-11-21 2008-11-21 GUARANTEED FARM OWNERSHIP LOAN
Recipient ALLEN CREEK FARM LLC
Recipient Name Raw ALLEN CREEK FARM LLC
Recipient DUNS 040753324
Recipient Address 1031 ALLEN CREEK RD, BURKESVILLE, CUMBERLAND, KENTUCKY, 42717-9188
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2801.00
Face Value of Direct Loan 849000.00
Link View Page

Sources: Kentucky Secretary of State