Search icon

ROSE FARM SUPPLY, LLC

Company Details

Name: ROSE FARM SUPPLY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 2009 (16 years ago)
Organization Date: 24 Jul 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0734626
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 6147 MOREHEAD ROAD , FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY

Member

Name Role
REGINA LYNN ROSE Member
KENNEY RAY GULLEY Member
BENJAMIN ROBERT GULLEY Member

Registered Agent

Name Role
REGINA ROSE Registered Agent

Organizer

Name Role
TRUMAN L. DEHNER Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-08
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-16
Annual Report 2017-05-15
Annual Report 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9559867105 2020-04-15 0457 PPP 6147 MOREHEAD RD, FLEMINGSBURG, KY, 41041
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93200
Loan Approval Amount (current) 93200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMINGSBURG, FLEMING, KY, 41041-0001
Project Congressional District KY-06
Number of Employees 14
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93943.05
Forgiveness Paid Date 2021-02-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2660
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Mech Maint Materials & Suppls 2867.09
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Department Of Corrections Supplies Motor Vehicle Supplies & Parts 341.71
Executive 2023-07-25 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 44.82

Sources: Kentucky Secretary of State