Search icon

WILSON'S CEDAR POINT FARMS, LLC

Company Details

Name: WILSON'S CEDAR POINT FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Nov 2003 (21 years ago)
Organization Date: 25 Nov 2003 (21 years ago)
Last Annual Report: 03 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0572850
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42544
City: Nancy, Cains Store, Faubush, Ingle, Jabez, Naom...
Primary County: Pulaski County
Principal Office: 66 GARFIELD TARTER RD., NANCY, KY 42544
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOEL LYNN WILSON Registered Agent

Member

Name Role
Joel Lynn Wilson Member

Organizer

Name Role
JOEL LYNN WILSON Organizer

Filings

Name File Date
Annual Report 2024-08-03
Annual Report 2023-08-02
Annual Report 2022-08-04
Annual Report 2021-03-31
Annual Report 2020-03-21
Annual Report 2019-04-08
Annual Report 2018-03-09
Annual Report 2017-02-15
Annual Report 2016-02-20
Annual Report 2015-03-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
20113361030465.1 Department of Agriculture 10.212 - SMALL BUSINESS INNOVATION RESEARCH 2011-06-15 2013-02-14 PRODUCTION AND MARKETING OF A NOVELTY SPECIALTY PEPPER, CAPSICUM BACCATUM
Recipient WILSON'S CEDAR POINT FARMS LLC
Recipient Name Raw WILSON'S CEDAR POINT FARMS LLC
Recipient UEI QKZ9QDK5JMK8
Recipient DUNS 143945611
Recipient Address 66 GARFIELD TARTER RD, NANCY, PULASKI, KENTUCKY, 42544-7509, UNITED STATES
Obligated Amount 99961.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4514338001 2020-06-26 0457 PPP 66 GARFIELD TARTER RD, NANCY, KY, 42544-7509
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52571.55
Loan Approval Amount (current) 52571.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27923
Servicing Lender Name Cumberland Security Bank
Servicing Lender Address 107 S Main St, SOMERSET, KY, 42501-2005
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANCY, PULASKI, KY, 42544-7509
Project Congressional District KY-05
Number of Employees 13
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27923
Originating Lender Name Cumberland Security Bank
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52720.5
Forgiveness Paid Date 2020-10-13
3444678302 2021-01-22 0457 PPS 66 Garfield Tarter Rd, Nancy, KY, 42544-7509
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52571.55
Loan Approval Amount (current) 52571.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27923
Servicing Lender Name Cumberland Security Bank
Servicing Lender Address 107 S Main St, SOMERSET, KY, 42501-2005
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nancy, PULASKI, KY, 42544-7509
Project Congressional District KY-05
Number of Employees 13
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27923
Originating Lender Name Cumberland Security Bank
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52827.11
Forgiveness Paid Date 2021-07-21

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
SBIR/STTR Inactive - $0 $79,729 - - 2007-06-01 Final

Sources: Kentucky Secretary of State