Search icon

MCCLAIN FARMS, INC.

Company Details

Name: MCCLAIN FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 2009 (16 years ago)
Organization Date: 01 May 2009 (16 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Organization Number: 0728988
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 824 MULLINS LANE, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRIAN MCCLAIN Registered Agent

President

Name Role
BRIAN MCCLAIN President

Incorporator

Name Role
BRIAN MCCLAIN Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
136995 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-07-03 2018-07-03
Document Name KYR10M680 Coverage Letter.pdf
Date 2018-07-05
Document Download

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-07-07
Annual Report 2020-06-29
Annual Report 2019-06-11
Annual Report 2018-09-11
Annual Report 2017-06-20
Annual Report 2016-06-30
Annual Report 2015-05-14
Annual Report 2014-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4328427309 2020-04-29 0457 PPP 824 MULLINS LN, BENTON, KY, 42025-4702
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54687.5
Loan Approval Amount (current) 54687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188524
Servicing Lender Name Jackson Purchase Agriculture
Servicing Lender Address 408 East Broadway, MAYFIELD, KY, 42066
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BENTON, MARSHALL, KY, 42025-4702
Project Congressional District KY-01
Number of Employees 8
NAICS code 111150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188524
Originating Lender Name Jackson Purchase Agriculture
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55282.32
Forgiveness Paid Date 2021-06-10
7586008805 2021-04-21 0457 PPS 824 Mullins Ln, Benton, KY, 42025-4702
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54687
Loan Approval Amount (current) 54687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Benton, MARSHALL, KY, 42025-4702
Project Congressional District KY-01
Number of Employees 9
NAICS code 112112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55028.61
Forgiveness Paid Date 2021-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300055 Other Contract Actions 2023-04-25 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-04-25
Termination Date 2023-07-20
Section 1332
Status Terminated

Parties

Name ABC TECHNOLOGIES INC.
Role Plaintiff
Name STRATUS PLASTICS KY, LLC
Role Defendant
Name RABO AGRIFINANCE LLC
Role Plaintiff
Name MCCLAIN FARMS, INC.
Role Defendant
Name RABO AGRIFINANCE, INC.
Role Plaintiff

Sources: Kentucky Secretary of State