Search icon

COURTNEY FARMS, LLC

Company Details

Name: COURTNEY FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2010 (15 years ago)
Organization Date: 08 Mar 2010 (15 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0758219
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 209 OWL RIDGE ROAD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Member

Name Role
MARY C COURTNEY Member
JUSTIN S COURTNEY Member

Organizer

Name Role
MARY C. COURTNEY Organizer

Registered Agent

Name Role
MARY C. COURTNEY Registered Agent

Filings

Name File Date
Dissolution 2023-06-27
Annual Report 2022-03-07
Registered Agent name/address change 2021-08-03
Principal Office Address Change 2021-08-03
Annual Report 2021-03-04
Annual Report 2020-01-04
Annual Report 2019-03-15
Annual Report 2018-04-04
Annual Report 2017-06-06
Annual Report 2016-04-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11072094 Department of Agriculture 10.406 - FARM OPERATING LOANS 2011-04-06 2011-04-06 GUARANTEED OPERATING LOAN
Recipient COURTNEY FARMS LLC
Recipient Name Raw COURTNEY FARMS LLC
Recipient Address 7255 VIGO RD, BAGDAD, SHELBY, KENTUCKY, 40003-8019, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6990.00
Face Value of Direct Loan 300000.00
Link View Page

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSFTC – Kentucky Selling Farmer Tax Credit Inactive - $475,000 $23,750 - - 2021-04-29 Final

Sources: Kentucky Secretary of State