Search icon

MCKINNEY FARMS, LLC

Company Details

Name: MCKINNEY FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2007 (18 years ago)
Organization Date: 17 Aug 2007 (18 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0671582
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: 102 COAL ROAD, QUALITY, KY 42256
Place of Formation: KENTUCKY

Member

Name Role
SAMUEL H MCKINNEY Member
JOYCE MCKINNEY Member
SAMUEL D MCKINNEY Member

Organizer

Name Role
SAMUEL H. MCKINNEY Organizer

Registered Agent

Name Role
SAMUEL H. MCKINNEY Registered Agent

Former Company Names

Name Action
MCKINNEY FARMS, LLC Type Conversion

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2024-03-12
Reinstatement Certificate of Existence 2023-04-24
Reinstatement 2023-04-24
Reinstatement Approval Letter Revenue 2023-04-21
Administrative Dissolution 2022-10-04
Annual Report 2021-05-03
Annual Report 2020-03-24
Annual Report 2019-06-04
Annual Report 2018-05-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10814450 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MCKINNEY FARMS
Recipient Name Raw MCKINNEY FARMS
Recipient DUNS 022647619
Recipient Address 4597 HIGHWAY 421 N, BEDFORD, TRIMBLE, KENTUCKY, 40006-8137, UNITED STATES
Obligated Amount 4216.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10830586 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MCKINNEY FARMS
Recipient Name Raw MCKINNEY FARMS
Recipient DUNS 022647619
Recipient Address 4597 HIGHWAY 421 N, BEDFORD, TRIMBLE, KENTUCKY, 40006-8137, UNITED STATES
Obligated Amount 900.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9809102 Department of Agriculture 10.056 - FARM STORAGE FACILITY LOANS 2010-10-01 2017-10-01 FARM STORAGE FACILITY LOANS: TO AID IN THE CONSTRUCTION OF FARM STRG CAPACITY PROD & HELP FARMERS ADAPT TO REQS FOR GENETICALLY ENHANCED PRODUCTION
Recipient MCKINNEY FARMS LLC
Recipient Name Raw MCKINNEY FARMS LLC
Recipient Address 102 COAL RD, QUALITY, BUTLER, KENTUCKY, 42256-9557, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -368.00
Face Value of Direct Loan 36500.00
Link View Page
9054098 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MCKINNEY FARMS
Recipient Name Raw MCKINNEY FARMS
Recipient DUNS 022647619
Recipient Address 4597 HIGHWAY 421 N, BEDFORD, TRIMBLE, KENTUCKY, 40006-8137, UNITED STATES
Obligated Amount 4216.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9043086 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MCKINNEY FARMS
Recipient Name Raw MCKINNEY FARMS
Recipient DUNS 022647619
Recipient Address 4597 HIGHWAY 421 N, BEDFORD, TRIMBLE, KENTUCKY, 40006-8137, UNITED STATES
Obligated Amount 900.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3300038604 2021-03-16 0457 PPS 102 Coal Rd, Lewisburg, KY, 42256-9557
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewisburg, BUTLER, KY, 42256-9557
Project Congressional District KY-02
Number of Employees 1
NAICS code 111150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20885.51
Forgiveness Paid Date 2021-06-23
2816578304 2021-01-21 0457 PPP 102 Coal Rd, Lewisburg, KY, 42256-9557
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewisburg, BUTLER, KY, 42256-9557
Project Congressional District KY-02
Number of Employees 1
NAICS code 111150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20919.19
Forgiveness Paid Date 2021-06-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
654748 Intrastate Non-Hazmat 2024-09-25 10000 2023 5 3 Exempt For Hire
Legal Name MCKINNEY FARMS LLC
DBA Name -
Physical Address 102 COAL RD, LEWISBURG, KY, 42256, US
Mailing Address 102 COAL RD, LEWISBURG, KY, 42256, US
Phone (270) 526-4840
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State