Search icon

WESTBROOKS POULTRY, LLC

Company Details

Name: WESTBROOKS POULTRY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Dec 2005 (19 years ago)
Organization Date: 27 Dec 2005 (19 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0628321
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42031
City: Clinton
Primary County: Hickman County
Principal Office: 1160 WILKINS ROAD, CLINTON, KY 42031
Place of Formation: KENTUCKY

Registered Agent

Name Role
JIMMY WESTBROOKS Registered Agent

Member

Name Role
JIMMY WESTBROOKS Member
TAMMY WESTBROOKS Member

Organizer

Name Role
JIMMY WESTBROOK Organizer

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-27
Annual Report 2022-06-28
Annual Report 2021-05-15
Annual Report 2020-06-17

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
7437.00
Total Face Value Of Loan:
7437.00
Date:
2011-08-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED RENEWABLE ENERGY LOANS - MANDATORY
Obligated Amount:
0.00
Face Value Of Loan:
-1757.00
Total Face Value Of Loan:
44743.00
Date:
2011-08-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-ENERGY EFFICIENCY IMPROV GUAR LN & GRANT COMBO (MAN)
Obligated Amount:
22371.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7437
Current Approval Amount:
7437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7546.62

Sources: Kentucky Secretary of State