Search icon

BROWNING MCPHERSON FARMS, LLC

Company Details

Name: BROWNING MCPHERSON FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2012 (12 years ago)
Organization Date: 13 Dec 2012 (12 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0844711
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42206
City: Auburn, South Union
Primary County: Logan County
Principal Office: 403 NORTH COLLEGE STREET, AUBURN, KY 42206
Place of Formation: KENTUCKY

Member

Name Role
Carroll Browning McPherson Member
Carroll H Browning Member

Organizer

Name Role
CARROLL BROWNING Organizer
SUE ELLEN BROWNING Organizer

Registered Agent

Name Role
CARROLL BROWNING Registered Agent

Manager

Name Role
Sue Ellen Browning Manager

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-20
Annual Report 2023-06-20
Annual Report 2022-06-27
Annual Report 2021-06-17

USAspending Awards / Financial Assistance

Date:
2024-04-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
EQI IR-PL117-169
Obligated Amount:
7620.75
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20923.32

Sources: Kentucky Secretary of State