Search icon

PACE FAMILY FARMS, LLC

Company Details

Name: PACE FAMILY FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2010 (14 years ago)
Organization Date: 21 Dec 2010 (14 years ago)
Last Annual Report: 19 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0777801
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42056
City: La Center
Primary County: Ballard County
Principal Office: PO BOX 261, LACENTER, KY 42056
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT FISHER PACE Registered Agent

Member

Name Role
ROBERT F. PACE Member
CORY PACE Member

Manager

Name Role
Robert F Pace Manager

Organizer

Name Role
ROBERT FISHER PACE Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-18
Annual Report 2023-03-19
Annual Report 2022-03-12
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
9200.00
Total Face Value Of Loan:
9200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9200
Current Approval Amount:
9200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9265.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1997-08-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State