Search icon

ALBANY FARMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALBANY FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2010 (15 years ago)
Organization Date: 24 Mar 2010 (15 years ago)
Last Annual Report: 02 Jan 2025 (5 months ago)
Managed By: Members
Organization Number: 0759478
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 9788 CEMETERY ROAD, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Member

Name Role
WALLACE R CARTER Member
JAN M CARTER REVOCABLE TRUST Member

Organizer

Name Role
KEITH M CARWELL Organizer

Registered Agent

Name Role
KEITH M CARWELL Registered Agent

Assumed Names

Name Status Expiration Date
ALBANY QUARRY Active 2029-03-15

Filings

Name File Date
Annual Report 2025-01-02
Name Renewal 2024-03-15
Annual Report 2024-01-04
Annual Report 2023-01-03
Annual Report 2022-01-03

Mines

Mine Information

Mine Name:
Albany Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Albany Farms , LLC
Party Role:
Operator
Start Date:
2010-04-20
Party Name:
Wallace R Carter; Jan M Carter
Party Role:
Current Controller
Start Date:
2010-04-20
Party Name:
Roger Group Inc.
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79685.92
Current Approval Amount:
79685.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80099.84

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State