Search icon

THOMAS CAYCE FARM SUPPLY, LLC

Company Details

Name: THOMAS CAYCE FARM SUPPLY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2008 (17 years ago)
Organization Date: 26 Feb 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0686397
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 3069 HIGHWAY 1272, PRINCETON, KY 42445
Place of Formation: KENTUCKY

Member

Name Role
CHARLOTTE FERGUSON Member
FIRMON M. COOK,III Member
FIRMON 42445 COOK,IV Member
JON BEAVERS Member

Organizer

Name Role
VANCE W. COOK Organizer

Registered Agent

Name Role
VANCE W. COOK Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-11
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
140632.00
Total Face Value Of Loan:
140632.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140632
Current Approval Amount:
140632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141418

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
1990-05-22
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State