Search icon

CLOUD NINE FARM, LLC

Company Details

Name: CLOUD NINE FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 31 Oct 2005 (19 years ago)
Organization Date: 31 Oct 2005 (19 years ago)
Last Annual Report: 08 Oct 2007 (18 years ago)
Managed By: Members
Organization Number: 0624637
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3000 BLACKMOOR PARK CIRCLE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUSAN E. BRYSON Registered Agent

Member

Name Role
Stephanie Nicole McCarron Member

Organizer

Name Role
STEPHANIE MCCARRON Organizer

Signature

Name Role
STEPHANIE MCCARRON Signature

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-10-08
Annual Report 2006-03-06
Articles of Organization 2005-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6117297404 2020-05-13 0457 PPP 480 LANSING LN, MIDWAY, KY, 40347
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11080
Loan Approval Amount (current) 11080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIDWAY, WOODFORD, KY, 40347-0001
Project Congressional District KY-06
Number of Employees 4
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11193.53
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State