Search icon

FRPM LLC

Company Details

Name: FRPM 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: 03 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0883678
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 303 HOLLY LANE, PRINCETON, KY 42445
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN R FARLESS Registered Agent

Member

Name Role
John Ryals Farless Member

Organizer

Name Role
John R Farless Organizer

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-06-27
Annual Report 2023-03-22
Annual Report 2022-05-19
Annual Report 2021-04-14

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:
14582.00
Total Face Value Of Loan:
14582.00
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:
14582.00
Total Face Value Of Loan:
14582.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14582
Current Approval Amount:
14582
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14663.82
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14582
Current Approval Amount:
14582
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14680.83

Sources: Kentucky Secretary of State