Search icon

CHANNAROCK FARM, LLC

Company Details

Name: CHANNAROCK FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2014 (11 years ago)
Organization Date: 17 Mar 2014 (11 years ago)
Last Annual Report: 18 Jan 2025 (a month ago)
Managed By: Members
Organization Number: 0882142
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42206
City: Auburn, South Union
Primary County: Logan County
Principal Office: 7094 Cave Spring Rd, Auburn, KY 42206
Place of Formation: KENTUCKY

Registered Agent

Name Role
GEORGE E. STRICKLER, JR. Registered Agent

Member

Name Role
Donna P Jones Member
Brian A Melloan Member
Rebecca J Melloan Member

Organizer

Name Role
GEORGE E. STRICKLER, JR. Organizer

Filings

Name File Date
Annual Report 2025-01-18
Annual Report 2024-02-17
Principal Office Address Change 2023-01-28
Annual Report 2023-01-28
Annual Report 2022-02-01
Principal Office Address Change 2022-02-01
Annual Report 2021-02-10
Annual Report 2020-02-16
Annual Report 2019-03-26
Annual Report 2018-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6747237805 2020-06-02 0457 PPP PO Box 93, Rockfield, KY, 42274-0093
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832.5
Loan Approval Amount (current) 10832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224538
Servicing Lender Name Farm Credit Services of Mid-America ACA
Servicing Lender Address 1601 UPS Drive, Louisville, KY, 40223
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockfield, WARREN, KY, 42274-0093
Project Congressional District KY-02
Number of Employees 2
NAICS code 112130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224538
Originating Lender Name Farm Credit Services of Mid-America ACA
Originating Lender Address Louisville, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10888.59
Forgiveness Paid Date 2020-12-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1947744 Intrastate Non-Hazmat 2024-02-16 1200 2023 2 2 Private(Property)
Legal Name CHANNAROCK FARM LLC
DBA Name -
Physical Address 7094 CAVE SPRING RD, AUBURN, KY, 42206, US
Mailing Address 7094 CAVE SPRING RD, AUBURN, KY, 42206, US
Phone (270) 791-3023
Fax -
E-mail CHANNAROCKCJ@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State