Search icon

FARMER M, LLC

Company Details

Name: FARMER M, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2005 (19 years ago)
Organization Date: 17 Nov 2005 (19 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0625893
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
TRACY FARMER Manager

Organizer

Name Role
D. ANNE UNDERWOOD Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 652779 Agent - Limited Line Credit Inactive 2007-04-06 - 2009-04-17 - -

Assumed Names

Name Status Expiration Date
OXMOOR MAZDA Active 2026-01-05

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-03-13
Annual Report 2022-06-03
Annual Report 2021-03-18
Name Renewal 2020-12-01
Annual Report 2020-06-22
Annual Report 2019-05-20
Annual Report 2018-04-25
Annual Report 2017-03-29
Annual Report 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1492457109 2020-04-10 0457 PPP 7913 Shelbyville Road 0.0, Louisville, KY, 40222-5415
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 684287
Loan Approval Amount (current) 684287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-5415
Project Congressional District KY-03
Number of Employees 55
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 691775.38
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400632 Consumer Credit 2014-09-16 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-09-16
Termination Date 2015-04-21
Date Issue Joined 2014-11-14
Section 1681
Status Terminated

Parties

Name DOWDY
Role Plaintiff
Name FARMER M, LLC
Role Defendant

Sources: Kentucky Secretary of State