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
Annual Report 2019-04-29
Annual Report 2018-06-15
Annual Report 2017-06-29
Annual Report 2016-06-30
Annual Report 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1814047108 2020-04-10 0457 PPP 2455 Crooked Creek Rd, BERRY, KY, 41003-8217
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148300
Loan Approval Amount (current) 148300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BERRY, GRANT, KY, 41003-8217
Project Congressional District KY-04
Number of Employees 20
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 149684.13
Forgiveness Paid Date 2021-03-25
8326038409 2021-02-13 0457 PPS 2455 CROOKED RD, BERRY, KY, 41003
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241205
Loan Approval Amount (current) 241205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERRY, HARRISON, KY, 41003
Project Congressional District KY-04
Number of Employees 7
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 244729.27
Forgiveness Paid Date 2022-07-28

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