Search icon

FARMER H, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FARMER H, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2005 (20 years ago)
Organization Date: 17 Nov 2005 (20 years ago)
Last Annual Report: 21 Apr 2025 (2 months ago)
Managed By: Managers
Organization Number: 0625890
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8001 SHELBYVILLE ROAD, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Organizer

Name Role
D. ANNE UNDERWOOD Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
TRACY FARMER Manager

Assumed Names

Name Status Expiration Date
GENES Inactive 2029-08-20
GENESIS OF LOUISVILLE Active 2029-08-20
HY STORAGE LOT 2 Active 2029-05-14
HY STORAGE LOT 1 Active 2028-11-13
GENESIS OF EAST LOUISVILLE Active 2028-06-30

Filings

Name File Date
Annual Report 2025-04-21
Certificate of Assumed Name 2024-08-20
Certificate of Assumed Name 2024-08-20
Certificate of Withdrawal of Assumed Name 2024-08-20
Certificate of Assumed Name 2024-05-14

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
655190.00
Total Face Value Of Loan:
655190.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
655190
Current Approval Amount:
655190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
661878.4

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State