Search icon

HECK FARMS, LLC

Company Details

Name: HECK FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2008 (17 years ago)
Organization Date: 15 May 2008 (17 years ago)
Last Annual Report: 11 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0705396
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40176
City: Webster, Raymond
Primary County: Breckinridge County
Principal Office: 1315 HIGHWAY 2780, WEBSTER, KY 40176
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREGORY HECK Registered Agent

Member

Name Role
GREG HECK Member

Organizer

Name Role
BARBARA HECK Organizer

Filings

Name File Date
Annual Report 2025-04-11
Annual Report Amendment 2024-03-21
Annual Report 2024-03-21
Annual Report 2023-08-10
Annual Report 2022-06-10

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
10900.00
Total Face Value Of Loan:
10900.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10900
Current Approval Amount:
10900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10924.53

Sources: Kentucky Secretary of State