Search icon

HERRING FARMS, LLC

Company Details

Name: HERRING FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2010 (15 years ago)
Organization Date: 02 Feb 2010 (15 years ago)
Last Annual Report: 09 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0755614
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42038
City: Eddyville
Primary County: Lyon County
Principal Office: 257 JENKINS RD, EDDYVILLE, KY 42038
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID N. HERRING Registered Agent

Member

Name Role
David Newton Herring Member
Lee David Herring Member

Organizer

Name Role
DAVID N. HERRING Organizer
LEE HERRING Organizer

Filings

Name File Date
Registered Agent name/address change 2024-06-09
Annual Report 2024-06-09
Annual Report 2023-05-04
Annual Report 2022-04-28
Annual Report 2021-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16096.67
Total Face Value Of Loan:
16096.67

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16096.67
Current Approval Amount:
16096.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16167.67

Sources: Kentucky Secretary of State