Search icon

Reed Farm Operations, LLC

Company Details

Name: Reed Farm Operations, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2010 (14 years ago)
Organization Date: 15 Dec 2010 (14 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0777492
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42079
City: Sedalia
Primary County: Graves County
Principal Office: 1394 Page Road, Sedalia, KY 42079
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOEL REED Registered Agent

Manager

Name Role
Joel Wayne Reed Manager

Member

Name Role
Mary Marie Reed Member

Organizer

Name Role
Joel Reed Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-16
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-06-19

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
5414.00
Total Face Value Of Loan:
5414.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5414
Current Approval Amount:
5414
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5469.79

Sources: Kentucky Secretary of State