Search icon

PLEASURE VIEW FARMS, LLC

Company Details

Name: PLEASURE VIEW FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2008 (17 years ago)
Organization Date: 06 Oct 2008 (17 years ago)
Last Annual Report: 17 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0715005
Industry: Agricultural Production - Crops
Number of Employees: Medium (20-99)
ZIP code: 40057
City: Pleasureville, Cropper, Defoe, Franklinton
Primary County: Henry County
Principal Office: 578 BETHLEHEM RD, PLEASUREVILLE, KY 40057
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q579HDDSYCD8 2025-01-02 1010 BETHLEHEM RD, PLEASUREVILLE, KY, 40057, 8704, USA 578 BETHLEHEM RD, PLEASUREVILLE, KY, 40057, 8704, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-01-05
Initial Registration Date 2011-05-23
Entity Start Date 2008-10-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK ROBERTS
Address 1010 BETHLEHEM RD, PLEASUREVILLE, KY, 40057, 8704, USA
Title ALTERNATE POC
Name DALE ROBERTS
Address 1010 BETHLEHEM RD, PLEASUREVILLE, KY, 40057, 8704, USA
Government Business
Title PRIMARY POC
Name MARK ROBERTS
Address 1010 BETHLEHEM RD, PLEASUREVILLE, KY, 40057, 8704, USA
Title ALTERNATE POC
Name DALE ROBERTS
Address 1010 BETHLEHEM RD, PLEASUREVILLE, KY, 40057, 8704, USA
Past Performance
Title PRIMARY POC
Name MARK ROBERTS
Address 1010 BETHLEHEM RD, PLEASUREVILLE, KY, 40057, USA
Title ALTERNATE POC
Name MARK ROBERTS
Address 1010 BETHLEHEM RD, PLEASUREVILLE, KY, 40057, USA

Registered Agent

Name Role
MARK ALAN ROBERTS Registered Agent

Manager

Name Role
Mark A. Roberts Manager

Member

Name Role
Willis Dale Roberts Member

Organizer

Name Role
MARK ALAN ROBERTS Organizer

Filings

Name File Date
Annual Report 2024-03-17
Annual Report Amendment 2023-03-17
Annual Report 2023-03-17
Annual Report 2022-03-06
Annual Report 2021-06-22
Annual Report 2020-07-29
Annual Report 2019-07-19
Annual Report 2018-05-16
Annual Report 2017-08-15
Annual Report 2016-03-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RO42636 18435 Department of Agriculture 10.868 - RURAL ENERGY FOR AMERICA PROGRAM 2011-07-07 2013-07-07 SEC 9007 REAP-RENEW ENERGY EFFICIENCY IMPROVE GRANTS, $20,000 OR LESS (MAN)
Recipient PLEASURE VIEW FARMS
Recipient Name Raw PLEASURE VIEW FARMS, LLC
Recipient UEI Q579HDDSYCD8
Recipient DUNS 180859824
Recipient Address 1010 BETHLEHEM ROAD, 1010 BETHLEHEM ROAD, PLEASUREVILLE, FLEMING, KENTUCKY, 40057-8704, UNITED STATES
Obligated Amount 13650.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2732187105 2020-04-11 0457 PPP 1010 Bethlehem Rd., PLEASUREVILLE, KY, 40057-8704
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118749.87
Loan Approval Amount (current) 118749.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASUREVILLE, HENRY, KY, 40057-8704
Project Congressional District KY-04
Number of Employees 13
NAICS code 111150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119621.79
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1607891 Interstate 2024-07-19 30000 2023 5 4 Private(Property)
Legal Name PLEASURE VIEW FARMS LLC
DBA Name -
Physical Address 1010 BETHLEHEM RD, PLEASUREVILLE, KY, 40057, US
Mailing Address 578 BETHLEHEM RD, PLEASUREVILLE, KY, 40057, US
Phone (502) 558-6791
Fax -
E-mail MARKROBERTS2206@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State