Search icon

BOARD'S LIVESTOCK FARMS, LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TSC2NKLX44W7 2024-11-29 1180 HILL GROVE RD, GUSTON, KY, 40142, 7127, USA 1180 HILL GROVE RD, GUSTON, KY, 40142, 7127, USA

Business Information

Doing Business As BOARD LIVESTOCK FARMS
Congressional District 02
Activation Date 2023-12-04
Initial Registration Date 2023-11-30
Entity Start Date 1972-06-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANNY D BOARD
Role MANAGING MEMBER
Address 1180 HILL GROVE ROAD, GUSTON, KY, 40142, USA
Government Business
Title PRIMARY POC
Name DANNY D BOARD
Role MANAGING MEMBER
Address 1180 HILL GROVE ROAD, GUSTON, KY, 40142, USA
Past Performance Information not Available

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

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
Annual Report 2019-04-29
Annual Report 2018-03-23
Annual Report 2017-02-28
Registered Agent name/address change 2016-07-26
Annual Report 2016-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3741298607 2021-03-17 0457 PPP 1180 Hill Grove Rd, Guston, KY, 40142-7127
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50900
Loan Approval Amount (current) 50900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guston, MEADE, KY, 40142-7127
Project Congressional District KY-02
Number of Employees 13
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51095.12
Forgiveness Paid Date 2021-08-13

Sources: Kentucky Secretary of State