Search icon

Sykes Family Farms, LLC

Company Details

Name: Sykes Family Farms, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2014 (11 years ago)
Organization Date: 25 Sep 2014 (11 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0898005
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42049
City: Hazel
Primary County: Calloway County
Principal Office: 725 3RD STREET, Hazel, KY 42049
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joshua S Sykes Registered Agent

Member

Name Role
Joshua S Sykes Member

Organizer

Name Role
Joshua S Sykes Organizer

Filings

Name File Date
Annual Report 2024-06-27
Principal Office Address Change 2023-03-19
Annual Report 2023-03-19
Annual Report 2022-04-09
Annual Report 2021-03-14

USAspending Awards / Financial Assistance

Date:
2022-08-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
27059.93
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
10368.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
1255.00
Total Face Value Of Loan:
1255.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1255
Current Approval Amount:
1255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1261.43

Sources: Kentucky Secretary of State