Search icon

STEVE PRITCHETT FARMS, LLC

Company Details

Name: STEVE PRITCHETT FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 2007 (18 years ago)
Organization Date: 04 Jun 2007 (18 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0665852
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 9851 US HWY 60 WEST, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Organizer

Name Role
STEVE PRITCHETT Organizer

Registered Agent

Name Role
STEVE PRITCHETT Registered Agent

Member

Name Role
STEVE PRITCHETT Member

Filings

Name File Date
Annual Report 2024-04-26
Annual Report 2023-05-05
Reinstatement Certificate of Existence 2022-10-24
Reinstatement 2022-10-24
Reinstatement Approval Letter Revenue 2022-10-20
Administrative Dissolution 2022-10-04
Annual Report 2021-06-09
Annual Report 2020-05-15
Annual Report 2019-06-05
Annual Report 2018-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316925346 0452110 2014-05-23 9767 US HWY 60, HENDERSON, KY, 42420
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-08-21
Case Closed 2014-08-21

Related Activity

Type Referral
Activity Nr 203336516
Health Yes
315494005 0452110 2012-08-02 9767 US HWY 60, HENDERSON, KY, 42420
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-09-21
Case Closed 2012-11-05

Related Activity

Type Referral
Activity Nr 203111638
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-10-05
Abatement Due Date 2012-10-31
Current Penalty 1925.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2012-10-05
Abatement Due Date 2012-10-05
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2012-10-05
Abatement Due Date 2012-10-31
Nr Instances 1
Nr Exposed 33
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2012-10-05
Abatement Due Date 2012-10-31
Nr Instances 1
Nr Exposed 33
Related Event Code (REC) Referral

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5890437009 2020-04-06 0457 PPP 9767 US HIGHWAY 60, HENDERSON, KY, 42420-9049
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178800
Loan Approval Amount (current) 178800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-9049
Project Congressional District KY-01
Number of Employees 37
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180245.1
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State