Search icon

RAGLAND FAMILY FARM, LLC

Company Details

Name: RAGLAND FAMILY FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2008 (17 years ago)
Organization Date: 14 Mar 2008 (17 years ago)
Last Annual Report: 05 Jan 2025 (5 months ago)
Managed By: Members
Organization Number: 0688112
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: 522 Shady rest rd, Hodgenville, KY 42748
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID H. RAGLAND Organizer

Registered Agent

Name Role
KEITH A. JEFFRIES Registered Agent

Member

Name Role
DAVID RAGLAND Member
DEBBIE RAGLAND Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
128642 Wastewater KNDOP Industrial Renewal Approval Issued 2023-09-30 2023-09-30
Document Name S Final KNDOP 099128642.pdf
Date 2023-10-02
Document Download
114789 Wastewater KNDOP Agriculture Renewal Approval Issued 2022-07-28 2022-07-28
Document Name S Final KNDOP 123010106.pdf
Date 2022-07-29
Document Download
128642 Wastewater KNDOP Industrial New Approval Issued 2016-06-14 2016-06-14
Document Name S GKNDOP for CL SIS Operations.pdf
Date 2016-06-16
Document Download
Document Name Coverage Letter, 099128642.pdf
Date 2016-06-16
Document Download
114789 Wastewater Agriculture Construction Construction Completed 2008-05-19 2009-01-23
Document Name CNMP
Date 2015-03-21
Document Download

Filings

Name File Date
Annual Report 2025-01-05
Annual Report 2024-04-30
Principal Office Address Change 2023-05-09
Annual Report 2023-05-09
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
113100.00
Total Face Value Of Loan:
113100.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
64900.00
Total Face Value Of Loan:
106000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64900
Current Approval Amount:
106000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
106898.34
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113100
Current Approval Amount:
113100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
113813.16

Sources: Kentucky Secretary of State