Search icon

MCCLARD FARMS, LLC

Company Details

Name: MCCLARD FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 2008 (17 years ago)
Organization Date: 22 Feb 2008 (17 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0686188
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42049
City: Hazel
Primary County: Calloway County
Principal Office: 2309 HARMON ROAD, HAZEL, KY 42049
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRIAN W. MCCLARD Registered Agent

Manager

Name Role
Brian W McClard Manager

Organizer

Name Role
BRIAN W. MCCLARD Organizer
GARY W. MCCLARD Organizer

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-13
Annual Report 2022-05-25
Annual Report 2021-06-17
Annual Report 2020-06-17

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28200.00
Total Face Value Of Loan:
120700.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State