Search icon

DEER CREEK FARMS, LLC

Company Details

Name: DEER CREEK FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2012 (13 years ago)
Organization Date: 12 Mar 2012 (13 years ago)
Last Annual Report: 27 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0824100
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42413
City: Hanson
Primary County: Hopkins County
Principal Office: 2145 JONES ROAD, HANSON, KY 42413
Place of Formation: KENTUCKY

Member

Name Role
CARROLL CURTIS COFFMAN Member

Organizer

Name Role
CARROLL C. COFFMAN Organizer
WOODROW T. COFFMAN Organizer

Registered Agent

Name Role
CARROLL C. COFFMAN Registered Agent

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-06-05
Annual Report 2023-04-09
Annual Report 2022-03-06
Annual Report 2021-09-03

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36580
Current Approval Amount:
36580
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
36785.45
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36580
Current Approval Amount:
36580
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
36859.61

Sources: Kentucky Secretary of State