Search icon

IRON BRIDGE SOD FARMS, LLC

Company Details

Name: IRON BRIDGE SOD FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Aug 2006 (19 years ago)
Organization Date: 25 Aug 2006 (19 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0645682
Industry: Agricultural Services
Number of Employees: Medium (20-99)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 2532 PETTY DRIVE, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATTHEW LOAFMAN Registered Agent

Manager

Name Role
MATTHEW LOAFMAN Manager

Member

Name Role
PEGGY LOAFMAN Member

Organizer

Name Role
MATTHEW LOAFMAN Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-02
Annual Report 2022-03-07
Annual Report 2021-06-22
Annual Report 2020-06-02
Annual Report 2019-09-12
Annual Report 2018-08-27
Annual Report 2017-03-01
Annual Report 2016-07-05
Annual Report 2015-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3094467301 2020-04-29 0457 PPP 2532 PETTY DR, BOWLING GREEN, KY, 42103-7161
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148767.5
Loan Approval Amount (current) 148767.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42103-7161
Project Congressional District KY-02
Number of Employees 20
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149540.26
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1621266 Interstate 2024-02-21 150000 2021 13 8 Private(Property)
Legal Name IRON BRIDGE SOD FARMS LLC
DBA Name -
Physical Address 2532 PETTY DRIVE, BOWLING GREEN, KY, 42103, US
Mailing Address 2532 PETTY DRIVE, BOWLING GREEN, KY, 42103, US
Phone (270) 781-8873
Fax -
E-mail IRONBRIDGE.OFFICE@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection I033U80251
State abbreviation that indicates the state the inspector is from TN
The date of the inspection 2024-03-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred TN
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit INTERNATIO
License plate of the main unit F6M404
License state of the main unit KY
Vehicle Identification Number of the main unit 3HSDJAPR6EN789477
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit WILSON TRA
License plate of the secondary unit 30497T
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit 1W1K54527N6630961
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-20
Code of the violation 3939ALHLI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 2
The description of a violation Lighting - Headlamp(s) - Any inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Sources: Kentucky Secretary of State