Search icon

VALLEY SPIRIT FARM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VALLEY SPIRIT FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2013 (12 years ago)
Organization Date: 29 Oct 2013 (12 years ago)
Last Annual Report: 23 Feb 2024 (2 years ago)
Managed By: Members
Organization Number: 0870841
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40011
City: Campbellsburg
Primary County: Henry County
Principal Office: 1054 MCCARTY LANE, A, CAMPBELLSBURG, KY 40011
Place of Formation: KENTUCKY

Registered Agent

Name Role
R JOSEPH MONROE Registered Agent

Member

Name Role
Joseph Russell Monroe Member
Abigail Bethany Scott-Monroe Member

Organizer

Name Role
R Joseph Monroe Organizer

Unique Entity ID

Unique Entity ID:
NB4KFK5H5T85
CAGE Code:
8ZFZ0
UEI Expiration Date:
2023-04-08

Business Information

Activation Date:
2022-03-10
Initial Registration Date:
2021-04-13

Commercial and government entity program

CAGE number:
8ZFZ0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
SAM Expiration:
2023-04-08

Contact Information

POC:
CALEB FIECHTER
Corporate URL:
www.valleyspiritfarm.com

Former Company Names

Name Action
Tabletop Gardens, LLC Old Name

Filings

Name File Date
Reinstatement Certificate of Existence 2024-02-23
Reinstatement Approval Letter Revenue 2024-02-23
Reinstatement 2024-02-23
Administrative Dissolution 2022-10-04
Annual Report 2021-03-18

USAspending Awards / Financial Assistance

Date:
2022-03-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
THIS GRANT SUPPORTS THE COSTS INCURRED TO IMPLEMENT MEASURES TO RESPOND TO THE NOVEL CORONAVIRUS 2019 (COVID-19), WHICH MAY INCLUDE WORKPLACE SAFETY, MARKET PIVOTS, RETROFITTING FACILITIES, TRANSPORTATION, WORKER HOUSING, AND MEDICAL EXPENSES. IT PROVIDES NEEDED RELIEF TO THE FOOD PROCESSORS, DISTRIBUTORS, FARMERS MARKETS, AND PRODUCERS FOR THEIR COSTS INCURRED BETWEEN JANUARY 27, 2020, THE DATE UPON WHICH THE PUBLIC HEALTH EMERGENCY WAS DECLARED BY THE U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICE (HHS) UNDER SECTION 319 OF THE PUBLIC HEALTH SERVICE ACT, AND DECEMBER 31, 2021. BENEFICIARIES INCLUDE THE EMPLOYEES OF THE FOOD PROCESSORS, DISTRIBUTORS, FARMERS MARKETS, AND PRODUCERS.
Obligated Amount:
14588.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,948.29
Servicing Lender:
United Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $20,829
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State