Search icon

PF FARMS LLC

Company Details

Name: PF FARMS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2012 (12 years ago)
Organization Date: 10 Dec 2012 (12 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0844364
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42085
City: Water Valley
Primary County: Graves County
Principal Office: 10180 ST RT 94 W, WATER VALLEY, KY 42085
Place of Formation: KENTUCKY

Member

Name Role
Mary Sue Fenwick Member
Charles P Fenwick Member

Organizer

Name Role
CHARLES P FENWICK Organizer
MARY S FENWICK Organizer

Registered Agent

Name Role
CHARLES P FENWICK Registered Agent

Filings

Name File Date
Annual Report 2024-04-26
Annual Report 2023-05-07
Annual Report 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-03-02

USAspending Awards / Financial Assistance

Date:
2024-07-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CST IR-PL117-169
Obligated Amount:
81298.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-18
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:
5869.42
Total Face Value Of Loan:
5869.42

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5869.42
Current Approval Amount:
5869.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5889.68

Sources: Kentucky Secretary of State