Search icon

WADE FARMS, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WADE FARMS, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2009 (17 years ago)
Organization Date: 20 Jan 2009 (17 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0721726
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 877 CHAPEL ROAD, MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM C. ADAMS, III Registered Agent

Member

Name Role
Jamie Kay Wade Member
Robert Bruce Wade Member

Organizer

Name Role
ROBERT BRUCE WADE Organizer
JAMIE WADE Organizer

Unique Entity ID

CAGE Code:
7VA79
UEI Expiration Date:
2018-05-04

Business Information

Activation Date:
2017-05-17
Initial Registration Date:
2017-05-04

Commercial and government entity program

CAGE number:
7VA79
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2022-05-19

Contact Information

POC:
JAMIE WADE

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-01-03
Annual Report 2023-03-21
Annual Report 2022-03-06
Annual Report 2021-05-21

USAspending Awards / Financial Assistance

Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
6922.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
6922.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
6922.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-01-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
6922.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,221.26
Servicing Lender:
First Financial Bank, National Association
Use of Proceeds:
Payroll: $28,100
Jobs Reported:
8
Initial Approval Amount:
$187,200
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$188,749.6
Servicing Lender:
First Financial Bank, National Association
Use of Proceeds:
Payroll: $187,195
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 436-6255
Add Date:
2015-01-26
Operation Classification:
Private(Property)
power Units:
7
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-08-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WADE FARMS, L.L.C.
Party Role:
Plaintiff
Party Name:
CEED2MED, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State