Search icon

RICHGROVE TOBACCO, LLC

Company Details

Name: RICHGROVE TOBACCO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2012 (12 years ago)
Organization Date: 06 Dec 2012 (12 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0844207
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 3501 BRADSHAW ROAD, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Organizer

Name Role
ROBERT M. GRAY Organizer
PHILIP A. GARNETT Organizer
MARION GARNETT FARMS, INC. Organizer
WILLIAM E. GARNETT Organizer

Member

Name Role
ROBERT M. GRAY Member
WILLIAM E. GARNETT Member
PHILIP A. GARNETT Member
kenneth KINGTON Member

Registered Agent

Name Role
PHILIP A. GARNETT Registered Agent

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-26
Annual Report 2022-05-19
Annual Report 2021-06-24
Annual Report 2020-03-10

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
260000.00
Total Face Value Of Loan:
260000.00
Date:
2020-06-08
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:
2020-04-14
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:
197200.00
Total Face Value Of Loan:
197200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-10-01
Type:
Complaint
Address:
1595 JOHN RIVERS RD, HOPKINSVILLE, KY, 42240
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197200
Current Approval Amount:
197200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
198436.34
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260000
Current Approval Amount:
260000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261292.78

Sources: Kentucky Secretary of State