Search icon

MAYHAVEN FARM, LLC

Company Details

Name: MAYHAVEN FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2007 (17 years ago)
Organization Date: 10 Dec 2007 (17 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Managed By: Members
Organization Number: 0680461
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40489
City: Waynesburg
Primary County: Lincoln County
Principal Office: 2000 KENTUCKY HIGHWAY 643, WAYNESBURG, KY 40489
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES L. MAY Registered Agent

Member

Name Role
JAMES L. MAY Member
MARY C MAY Member

Organizer

Name Role
JAMES L. MAY Organizer

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-06-02
Annual Report 2022-05-20
Annual Report 2021-05-14
Annual Report 2020-03-11

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20908.48

Sources: Kentucky Secretary of State