Search icon

DEER LICK FARMS, LLC

Company Details

Name: DEER LICK FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2003 (22 years ago)
Organization Date: 18 Sep 2003 (22 years ago)
Last Annual Report: 14 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0568407
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1402 MIDDLE BRIDGE ROAD, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID A STUMBO Registered Agent

Manager

Name Role
Dave Stumbo Manager

Organizer

Name Role
LINDA B. THOMAS, ESQ. Organizer

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-03-25
Annual Report 2023-05-04
Reinstatement Approval Letter Revenue 2022-06-17
Reinstatement 2022-06-17

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
9854.37
Total Face Value Of Loan:
9854.37

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9854.37
Current Approval Amount:
9854.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9904.19

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-06-08
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State