Search icon

JEFF BARNES FARMS LLC

Company Details

Name: JEFF BARNES FARMS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2008 (17 years ago)
Organization Date: 17 Mar 2008 (17 years ago)
Last Annual Report: 15 Oct 2024 (8 months ago)
Managed By: Members
Organization Number: 0688158
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 41003
City: Berry
Primary County: Harrison County
Principal Office: 1088 BOWMAN'S MILL ROAD, BERRY, KY 41003
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY S. BARNES Registered Agent

Organizer

Name Role
JEFFREY S. BARNES Organizer
CONNIE S. BARNES Organizer

Member

Name Role
JEFF BARNES Member
CONNIE BARNES Member

Filings

Name File Date
Reinstatement Certificate of Existence 2024-10-15
Reinstatement Approval Letter Revenue 2024-10-15
Reinstatement 2024-10-15
Administrative Dissolution 2024-10-12
Annual Report 2023-06-14

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20921.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-12-08
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State