Search icon

Old Oak Farms, LLC

Company Details

Name: Old Oak Farms, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Sep 2012 (13 years ago)
Organization Date: 05 Sep 2012 (13 years ago)
Last Annual Report: 19 Sep 2022 (3 years ago)
Managed By: Managers
Organization Number: 0837356
ZIP code: 42376
City: Utica
Primary County: Daviess County
Principal Office: 2660 Hwy. 140 W., Utica, KY 42376
Place of Formation: KENTUCKY

Manager

Name Role
Michael L. Brown Manager

Organizer

Name Role
Michael L Brown Organizer

Registered Agent

Name Role
Michael L. Brown Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-09-19
Annual Report 2021-10-08
Annual Report 2020-03-31
Annual Report 2019-05-30
Annual Report 2018-05-31
Annual Report 2017-05-19
Annual Report 2016-02-24
Annual Report 2015-06-18
Annual Report 2014-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3895827400 2020-05-08 0457 PPP 2660 STATE ROUTE 140 W, UTICA, KY, 42376-9606
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4720
Loan Approval Amount (current) 4720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, MCLEAN, KY, 42376-9606
Project Congressional District KY-02
Number of Employees 1
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4789.18
Forgiveness Paid Date 2021-11-01

Sources: Kentucky Secretary of State