Search icon

FARM TO FORK, LLC

Company Details

Name: FARM TO FORK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2008 (17 years ago)
Organization Date: 10 Jun 2008 (17 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0707083
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1012 ELLISON AVE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHERRY HURLEY Registered Agent

Member

Name Role
SHERRY HURLEY Member

Organizer

Name Role
SHERRY HURLEY Organizer
THERESA KREBS Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-CL-159060 Caterer's License Active 2024-10-17 2020-11-01 - 2025-10-31 2425 Portland Ave, Louisville, Jefferson, KY 40212

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-17
Annual Report 2022-03-09
Annual Report 2021-02-10
Annual Report 2020-06-16
Annual Report 2019-06-05
Annual Report 2018-06-14
Annual Report 2017-06-12
Annual Report 2016-07-02
Annual Report 2015-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7357288303 2021-01-28 0457 PPS 2425 Portland Ave, Louisville, KY, 40212-1037
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57300
Loan Approval Amount (current) 57300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40212-1037
Project Congressional District KY-03
Number of Employees 10
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57667.68
Forgiveness Paid Date 2021-09-20
1173797305 2020-04-28 0457 PPP 2425 Portland Ave, Louisville, KY, 40212-1037
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43100
Loan Approval Amount (current) 43100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40212-1037
Project Congressional District KY-03
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43519.03
Forgiveness Paid Date 2021-04-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 1103.12
Executive 2024-09-03 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 1136.82
Executive 2023-07-28 2024 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 1397
Executive 2023-07-26 2024 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 -1397

Sources: Kentucky Secretary of State