Search icon

BOARD'S LIVESTOCK FARMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BOARD'S LIVESTOCK FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2011 (14 years ago)
Organization Date: 01 Feb 2011 (14 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0780995
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40142
City: Guston
Primary County: Meade County
Principal Office: 1180 HILL GROVE ROAD, GUSTON, KY 40142
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANNY D BOARD Registered Agent

Member

Name Role
MALINDA BOARD Member
DERRICK BOARD Member

Manager

Name Role
DANNY BOARD Manager

Organizer

Name Role
GORDON BOARD Organizer

Unique Entity ID

Unique Entity ID:
TSC2NKLX44W7
UEI Expiration Date:
2024-11-29

Business Information

Doing Business As:
BOARD LIVESTOCK FARMS
Activation Date:
2023-12-04
Initial Registration Date:
2023-11-30

Filings

Name File Date
Annual Report 2024-04-12
Annual Report 2023-03-16
Annual Report 2022-05-02
Annual Report 2021-05-20
Annual Report 2020-06-03

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
50900.00
Total Face Value Of Loan:
50900.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$50,900
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,095.12
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $50,896
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State