Search icon

DRAPER FARMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DRAPER FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2011 (14 years ago)
Organization Date: 03 Mar 2011 (14 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0785984
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 4680 CUMBEE RD, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Registered Agent

Name Role
JUSTIN CRUNK Registered Agent

Organizer

Name Role
DAVID E. DRAPER Organizer
DEBORAH DRAPER Organizer

Manager

Name Role
Justin Crunk Manager

Member

Name Role
Gary Crunk Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
159603 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-11-02 2018-11-02
Document Name Coverage Letter KYR10N064.pdf
Date 2018-11-05
Document Download

Filings

Name File Date
Annual Report 2024-05-08
Registered Agent name/address change 2023-06-20
Annual Report 2023-06-20
Principal Office Address Change 2023-06-20
Annual Report 2022-05-16

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
30278.00
Total Face Value Of Loan:
30278.00
Date:
2020-04-11
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:
30277.00
Total Face Value Of Loan:
30277.00
Date:
2020-04-11
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:
37795.00
Total Face Value Of Loan:
37795.00
Date:
2020-04-11
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:
30277.00
Total Face Value Of Loan:
30277.00
Date:
2020-04-11
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:
37795.00
Total Face Value Of Loan:
37795.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$30,277
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,574.72
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $30,277
Jobs Reported:
14
Initial Approval Amount:
$30,278
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,278
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,418.46
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $30,275
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$37,795
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,045.92
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $37,795

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State