Search icon

Gilles Farms, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Gilles Farms, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2014 (11 years ago)
Organization Date: 01 Apr 2014 (11 years ago)
Last Annual Report: 01 Mar 2025 (6 months ago)
Managed By: Managers
Organization Number: 0883593
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 5160 Lee Rudy Road, Owensboro, KY 42301
Place of Formation: KENTUCKY

Organizer

Name Role
James F Gilles Jr Organizer

Registered Agent

Name Role
James F Gilles Jr Registered Agent

Manager

Name Role
JAMES F Gilles Manager
CHRISTY M GILLES Manager

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAMES GILLES
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2889645
Trade Name:
GILLES FARMS LLC

Unique Entity ID

Unique Entity ID:
GL5JNAJTM7A5
CAGE Code:
7LN42
UEI Expiration Date:
2026-05-16

Business Information

Doing Business As:
GILLES FARMS LLC
Activation Date:
2025-05-18
Initial Registration Date:
2016-04-11

Commercial and government entity program

CAGE number:
7LN42
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-18
CAGE Expiration:
2030-05-18
SAM Expiration:
2026-05-16

Contact Information

POC:
JAMES GILLES

Filings

Name File Date
Annual Report 2025-03-01
Annual Report 2024-05-26
Annual Report 2023-06-07
Annual Report 2022-03-27
Annual Report 2021-02-24

USAspending Awards / Financial Assistance

Date:
2022-08-17
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:
17700.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-02
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:
30102.00
Total Face Value Of Loan:
30102.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-05-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY EFFICIENCY IMPROVE GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
13939.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,102
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,102
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,320.55
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $30,096
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State