Search icon

HOMESTEAD FAMILY FARMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOMESTEAD FAMILY FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2010 (15 years ago)
Organization Date: 02 Apr 2010 (15 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0760165
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 7500 STILES ROAD, HOWARDTOWN, KY 40051
Place of Formation: KENTUCKY

Registered Agent

Name Role
104, LLC Registered Agent

Member

Name Role
Aaron A Reding Estate Member
Kristen Ashley Reding Member

Organizer

Name Role
WILLIAM (JERRY) FOWLER Organizer

Form 5500 Series

Employer Identification Number (EIN):
272104735
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-21
Annual Report 2023-04-24
Annual Report Amendment 2022-10-17
Annual Report 2022-03-09

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
147200.00
Total Face Value Of Loan:
147200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-27
Type:
Referral
Address:
462 PLEASANT GROVE LOOP, SPRINGFIELD, KY, 40069
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State