Search icon

KEENE RIDGE FARM, LLC

Company Details

Name: KEENE RIDGE FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 2007 (18 years ago)
Organization Date: 19 Jun 2007 (18 years ago)
Last Annual Report: 31 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0667089
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2440 INNOVATION DRIVE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEENE RIDGE FARM LLC CBS BENEFIT PLAN 2022 061820328 2023-12-27 KEENE RIDGE FARM LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 115210
Sponsor’s telephone number 5024895963
Plan sponsor’s address 4630 BOSWORTH LANE, LEXINGTON, KY, 40510

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KEENE RIDGE FARM LLC CBS BENEFIT PLAN 2021 061820328 2022-12-29 KEENE RIDGE FARM LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 115210
Sponsor’s telephone number 5024895963
Plan sponsor’s address 4630 BOSWORTH LANE, LEXINGTON, KY, 40510

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KEENE RIDGE FARM, LLC Registered Agent

Organizer

Name Role
STACY C KULA Organizer

Manager

Name Role
ANN B BAKHAUS Manager

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-02
Annual Report 2022-03-07
Registered Agent name/address change 2021-04-16
Annual Report 2021-04-16
Registered Agent name/address change 2020-06-08
Registered Agent name/address change 2020-06-08
Principal Office Address Change 2020-06-08
Annual Report 2020-06-08
Annual Report 2019-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8097297209 2020-04-28 0457 PPP 2440 INNOVATION DR, LEXINGTON, KY, 40511-8515
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53600
Loan Approval Amount (current) 53600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-8515
Project Congressional District KY-06
Number of Employees 5
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54057.09
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State