Search icon

FURNWOOD FARM, LLC

Company Details

Name: FURNWOOD FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2011 (14 years ago)
Organization Date: 03 Jan 2011 (14 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0778506
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 600 RUDDLES FORT RD., CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Member

Name Role
LEWIS B. FURNISH III Member
Lewis B. FURNISH, JR. Member
Kendall F. Henson Member

Organizer

Name Role
LEWIS B. FURNISH, III Organizer

Registered Agent

Name Role
LEWIS B. FURNISH, III Registered Agent

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-07-15
Annual Report 2023-05-08
Annual Report 2022-04-08
Annual Report 2021-03-30
Annual Report 2020-06-09
Annual Report 2019-06-17
Annual Report 2018-06-27
Annual Report 2017-08-23
Annual Report 2016-01-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10858147 Department of Agriculture 10.407 - FARM OWNERSHIP LOANS 2011-01-12 2011-01-12 GUARANTEED FARM OWNERSHIP LOAN
Recipient FURNWOOD FARM LLC
Recipient Name Raw FURNWOOD FARM LLC
Recipient Address 387 WORNALL LN, CYNTHIANA, HARRISON, KENTUCKY, 41031-4432, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1631.00
Face Value of Direct Loan 429300.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6474868501 2021-03-03 0457 PPS 600 Ruddles Fort Rd, Cynthiana, KY, 41031-4555
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125200
Loan Approval Amount (current) 125200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cynthiana, HARRISON, KY, 41031-4555
Project Congressional District KY-06
Number of Employees 19
NAICS code 111150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125940.91
Forgiveness Paid Date 2021-10-08
9985457005 2020-04-09 0457 PPP 600 RUDDLES FORT RD, CYNTHIANA, KY, 41031-4555
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88500
Loan Approval Amount (current) 88500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CYNTHIANA, HARRISON, KY, 41031-4555
Project Congressional District KY-06
Number of Employees 21
NAICS code 111150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89249.22
Forgiveness Paid Date 2021-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200227 Other Contract Actions 2022-09-06 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-09-06
Termination Date 2024-04-19
Section 1441
Sub Section DS
Status Terminated

Parties

Name FURNWOOD FARM, LLC
Role Plaintiff
Name THE ANDERSONS, INC.
Role Defendant

Sources: Kentucky Secretary of State