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 (10 months 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
Annual Report 2023-03-19
Principal Office Address Change 2023-03-19
Annual Report 2022-04-09
Annual Report 2021-03-14
Annual Report 2020-03-18
Annual Report 2019-06-13
Annual Report 2018-05-10
Annual Report 2017-06-01
Principal Office Address Change 2017-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4688587206 2020-04-27 0457 PPP 725 3rd St., HAZEL, KY, 42049
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1255
Loan Approval Amount (current) 1255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAZEL, CALLOWAY, KY, 42049-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 111910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1261.43
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State