Search icon

GROVENDALE FARMS, LLC

Company Details

Name: GROVENDALE FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2003 (21 years ago)
Organization Date: 15 Dec 2003 (21 years ago)
Last Annual Report: 13 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0574226
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 235 PISGAH RD, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Member

Name Role
James B Keogh Member

Organizer

Name Role
JAMES KEOGH Organizer

Registered Agent

Name Role
ANNE KEOGH Registered Agent

Former Company Names

Name Action
GROVENDALE, LLC Old Name

Filings

Name File Date
Annual Report 2025-03-13
Reinstatement Approval Letter Revenue 2024-02-29
Reinstatement 2024-02-29
Reinstatement Certificate of Existence 2024-02-29
Administrative Dissolution 2021-10-19

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21056.87

Sources: Kentucky Secretary of State