Search icon

THREE T FARMS, LLC

Company Details

Name: THREE T FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2010 (15 years ago)
Organization Date: 02 Jun 2010 (15 years ago)
Last Annual Report: 06 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0764274
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40162
City: Rineyville
Primary County: Hardin County
Principal Office: 2003 HARRIS SCHOOL RD., RINEYVILLE, KY 40162
Place of Formation: KENTUCKY

Organizer

Name Role
A. DALE TAYLOR Organizer
JASON M TAYLOR Organizer
JOHN M TAYLOR Organizer

Registered Agent

Name Role
JASON TAYLOR Registered Agent

Member

Name Role
JASON TAYLOR Member
JOHN TAYLOR Member
PHILLIP TAYLOR Member

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-05-08
Annual Report 2022-05-19
Annual Report 2021-06-07
Annual Report 2020-06-03
Registered Agent name/address change 2019-06-03
Annual Report 2019-06-03
Annual Report 2018-06-07
Annual Report 2017-04-04
Annual Report 2016-03-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000670319 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2011-04-14 2013-12-31 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient THREE T FARMS LLC
Recipient Name Raw THREE T FARMS LLC
Recipient Address 4772 SAINT JOHN RD, ELIZABETHTOWN, HARDIN, KENTUCKY, 42701-8723, UNITED STATES
Obligated Amount 16805.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8113892 Department of Agriculture 10.407 - FARM OWNERSHIP LOANS 2010-06-30 2010-06-30 GUARANTEED FARM OWNERSHIP LOAN
Recipient THREE T FARMS LLC
Recipient Name Raw THREE T FARMS LLC
Recipient Address 4772 ST JOHN ROAD, ELIZABETHTOWN, HARDIN, KENTUCKY, 42701-8723, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 725.00
Face Value of Direct Loan 196000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3561398507 2021-02-24 0457 PPP 2003 Harris School Rd, Rineyville, KY, 40162-9712
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27585
Servicing Lender Name Magnolia Bank Incorporated
Servicing Lender Address 651, W Dixie Ave, Elizabethtown, KY, 42701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rineyville, HARDIN, KY, 40162-9712
Project Congressional District KY-02
Number of Employees 3
NAICS code 112111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27585
Originating Lender Name Magnolia Bank Incorporated
Originating Lender Address Elizabethtown, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20895.5
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State