Search icon

DIXON FARM EQUIPMENT, LLC

Company Details

Name: DIXON FARM EQUIPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 2013 (12 years ago)
Organization Date: 25 Feb 2013 (12 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Members
Organization Number: 0850794
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 2663 FURCHES TRAIL, MURRAY, KY 42071
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL DIXON Organizer

Registered Agent

Name Role
MICHAEL D PIERCE Registered Agent

Member

Name Role
MIKE DIXON Member

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-03
Annual Report 2022-05-17
Annual Report 2021-06-23
Annual Report 2020-06-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
48385.00
Total Face Value Of Loan:
48385.00
Date:
2020-04-07
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:
47328.15
Total Face Value Of Loan:
47328.15

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48385
Current Approval Amount:
48385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48683.26
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47328.15
Current Approval Amount:
47328.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47592.67

Sources: Kentucky Secretary of State