Search icon

DAVENPORT FARMS OF KENTUCKY, LLC

Company Details

Name: DAVENPORT FARMS OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2006 (19 years ago)
Organization Date: 06 Oct 2006 (19 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Managed By: Members
Organization Number: 0648561
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 5106 HIGHWAY 1464, GREENSBURG, KY 42743
Place of Formation: KENTUCKY

Member

Name Role
BEN DAVENPORT Member
WILFORD AND MARSHELI DAVENPORT Member

Registered Agent

Name Role
WILFORD DAVENPORT Registered Agent

Organizer

Name Role
WILFORD DAVENPORT Organizer

Filings

Name File Date
Principal Office Address Change 2024-05-14
Annual Report 2024-05-14
Annual Report 2023-04-24
Annual Report 2022-05-13
Annual Report 2021-05-07

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20929.78

Sources: Kentucky Secretary of State