Search icon

COMMUNITY FARM STORE, LLC

Company Details

Name: COMMUNITY FARM STORE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jan 2010 (15 years ago)
Organization Date: 08 Jan 2010 (15 years ago)
Last Annual Report: 20 Jan 2014 (11 years ago)
Managed By: Members
Organization Number: 0751250
ZIP code: 42078
City: Salem, Lola
Primary County: Livingston County
Principal Office: 521 E MAIN ST, SALEM, KY 42078
Place of Formation: KENTUCKY

Registered Agent

Name Role
LAWRENCE BARNES Registered Agent

Member

Name Role
LARRY E BARNES Member
ANGIE K BARNES Member

Organizer

Name Role
LAWRENCE BARNES Organizer
WILLIAM PADON Organizer

Filings

Name File Date
Administrative Dissolution Return 2015-10-12
Administrative Dissolution 2015-09-12
Annual Report 2014-01-20
Annual Report 2013-01-23
Principal Office Address Change 2012-01-19

USAspending Awards / Financial Assistance

Date:
2011-09-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2011-09-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
770800.00
Total Face Value Of Loan:
770800.00

Court Cases

Court Case Summary

Filing Date:
2015-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COMMUNITY FARM STORE, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Sources: Kentucky Secretary of State