Search icon

Mitchell Farms, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Mitchell Farms, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2010 (15 years ago)
Organization Date: 06 Dec 2010 (15 years ago)
Last Annual Report: 08 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0776734
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42232
City: Gracey
Primary County: Christian County
Principal Office: 333 Mitchell Road, Gracey, KY 42232
Place of Formation: KENTUCKY

Member

Name Role
Karla Mitchell Edmonson Member
Gary Lewis Mitchell Member
Kenneth Dale Mitchell Member

Registered Agent

Name Role
Mitchell Farms, LLC Registered Agent

Organizer

Name Role
Gary Lewis Mitchell Organizer
Kenneth Dale Mitchell Organizer
Karla Mitchell Edmonson Organizer

Unique Entity ID

CAGE Code:
796W0
UEI Expiration Date:
2015-10-16

Business Information

Activation Date:
2014-11-03
Initial Registration Date:
2014-10-16

Commercial and government entity program

CAGE number:
796W0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30

Contact Information

POC:
SHANE MITCHELL

Filings

Name File Date
Annual Report 2025-02-08
Annual Report 2024-03-13
Annual Report 2023-03-19
Annual Report 2022-03-08
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
2020-04-28
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:
162602.00
Total Face Value Of Loan:
162602.00
Date:
2016-10-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
2989.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
364.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
6228.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$162,602
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,988.63
Servicing Lender:
United Community Bank of West Kentucky, Inc.
Use of Proceeds:
Payroll: $162,602
Jobs Reported:
12
Initial Approval Amount:
$162,602
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,704.08
Servicing Lender:
United Community Bank of West Kentucky, Inc.
Use of Proceeds:
Payroll: $162,602

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State