Search icon

FLEMING MEAT PACKERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FLEMING MEAT PACKERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2004 (21 years ago)
Organization Date: 01 Nov 2004 (21 years ago)
Last Annual Report: 13 Oct 2021 (4 years ago)
Managed By: Managers
Organization Number: 0598170
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 233 RAILROAD STREET, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNETH ARNETT, JR. Registered Agent

Manager

Name Role
KENNETH ARNETT, JR. Manager
PENNY ARNETT Manager

Organizer

Name Role
KENNETH ARNETT, JR. Organizer
PENNY GAIL ARNETT Organizer

Filings

Name File Date
Dissolution 2021-12-28
Annual Report 2021-10-13
Annual Report 2020-06-23
Annual Report 2019-06-12
Annual Report 2018-05-30

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
38420.45
Total Face Value Of Loan:
38420.45

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-03
Type:
Planned
Address:
233 RAILROAD ST, FLEMINGSBURG, KY, 41041
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38420.45
Current Approval Amount:
38420.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38712.87

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State