Search icon

HARMONY FARM, LLC

Company Details

Name: HARMONY FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2011 (14 years ago)
Organization Date: 14 Jun 2011 (14 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0793606
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 2689 FRANKFORT ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Organizer

Name Role
Karen Michelle Zamora Organizer

Registered Agent

Name Role
KAREN MICHELLE ZAMORA Registered Agent

Manager

Name Role
Karen Michelle Zamora Manager

Former Company Names

Name Action
Central Kentucky Animal Assisted Therapy, L.L.C. Old Name

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-03-13
Annual Report 2022-03-06
Annual Report 2021-03-28
Annual Report 2020-04-21
Annual Report 2019-05-15
Annual Report 2018-04-30
Annual Report 2017-05-29
Annual Report 2016-04-23
Annual Report 2015-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8657147002 2020-04-08 0457 PPP 2689 Frankfort Rd., GEORGETOWN, KY, 40324-8611
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) 54200
Loan Approval Amount (current) 54200
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 GEORGETOWN, SCOTT, KY, 40324-8611
Project Congressional District KY-06
Number of Employees 10
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54660.33
Forgiveness Paid Date 2021-02-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-29 2024 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 1400
Executive 2023-09-18 2024 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 700

Sources: Kentucky Secretary of State