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
Annual Report 2012-01-19
Annual Report 2011-04-04
Articles of Organization (LLC) 2010-01-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4860945000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COMMUNITY FARM STORE, LLC
Recipient Name Raw COMMUNITY FARM STORE, LLC
Recipient DUNS 070218953
Recipient Address 521 E MAIN ST, SALEM, LIVINGSTON, KENTUCKY, 42078-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page
4855605009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COMMUNITY FARM STORE, LLC
Recipient Name Raw COMMUNITY FARM STORE, LLC
Recipient DUNS 070218953
Recipient Address 521 E MAIN STREET, SALEM, LIVINGSTON, KENTUCKY, 42078-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7477.00
Face Value of Direct Loan 770800.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500153 Other Contract Actions 2015-06-26 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-06-26
Termination Date 2016-08-01
Date Issue Joined 2016-04-21
Section 1441
Sub Section PR
Status Terminated

Parties

Name COMMUNITY FARM STORE, LLC
Role Plaintiff
Name CROP PRODUCTION SERVICES, INC.
Role Defendant

Sources: Kentucky Secretary of State