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

Unique Entity ID

Unique Entity ID:
TDX8FC648LJ8
CAGE Code:
89GK9
UEI Expiration Date:
2026-05-27

Business Information

Activation Date:
2025-05-29
Initial Registration Date:
2019-03-19

Commercial and government entity program

CAGE number:
89GK9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-29
SAM Expiration:
2026-05-27

Contact Information

POC:
KAREN ZAMORA

National Provider Identifier

NPI Number:
1346670593
Certification Date:
2021-06-01

Authorized Person:

Name:
KAREN MICHELLE DOBSON ZAMORA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
103TC2200X - Clinical Child & Adolescent Psychologist
Is Primary:
No
Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

Fax:
5028689312

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
54200.00
Total Face Value Of Loan:
54200.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$54,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,660.33
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $54,200

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