Search icon

BOGIE FARMS, LLC

Company Details

Name: BOGIE FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 2007 (18 years ago)
Organization Date: 07 May 2007 (18 years ago)
Last Annual Report: 06 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0663864
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40461
City: Paint Lick
Primary County: Garrard County
Principal Office: 1851 PEGGY FLAT ROAD, PAINT LICK, KY 40461
Place of Formation: KENTUCKY

Member

Name Role
CURTIS BRYAN BOGIE Member

Organizer

Name Role
CURTIS BRYAN BOGIE Organizer

Registered Agent

Name Role
CURTIS BRYAN BOGIE Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
101506 Wastewater KNDOP Agriculture New Approval Issued 2011-05-07 2011-05-07
Document Name S Final RTC KNDOP 151101506.pdf
Date 2010-05-07
Document Download
Document Name S Final KNDOP 151101506.pdf
Date 2011-05-07
Document Download

Filings

Name File Date
Annual Report 2025-04-06
Annual Report 2024-05-15
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-06-08

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-03-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED FARM OWNERSHIP LOAN
Obligated Amount:
0.00
Face Value Of Loan:
-4000.00
Total Face Value Of Loan:
-4000.00
Date:
2011-04-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
2805.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State