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 (5 months 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

USAspending Awards / Financial Assistance

Date:
2022-08-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
35654.72
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
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:
10832.50
Total Face Value Of Loan:
10832.50

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832.5
Current Approval Amount:
10832.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10888.59

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-09-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State