Search icon

HONEY HILL FARM, LLC

Company Details

Name: HONEY HILL FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2007 (18 years ago)
Organization Date: 16 Jan 2007 (18 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0655081
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 41003
City: Berry
Primary County: Harrison County
Principal Office: 2455 CROOKED CREEK ROAD, BERRY, KY 41003
Place of Formation: KENTUCKY

Registered Agent

Name Role
SALLY POWELL Registered Agent

Member

Name Role
SALLY POWELL Member

Organizer

Name Role
SALLY POWELL Organizer

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-14
Annual Report 2022-06-24
Annual Report 2021-02-12
Annual Report 2020-02-14

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
241205.00
Total Face Value Of Loan:
241205.00
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:
148300.00
Total Face Value Of Loan:
148300.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148300
Current Approval Amount:
148300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
149684.13
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
241205
Current Approval Amount:
241205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
244729.27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-01 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 1050
Executive 2023-08-21 2024 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 990

Sources: Kentucky Secretary of State