Search icon

HARMONY FARM, LLC

Company claim

Is this your business?

Get access!

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

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54200
Current Approval Amount:
54200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54660.33

Reviews Leave a review

This company hasn't received any reviews.

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