Search icon

Kentucky Hemp Ventures, Inc.

Company Details

Name: Kentucky Hemp Ventures, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2014 (10 years ago)
Organization Date: 29 Oct 2014 (10 years ago)
Last Annual Report: 14 Aug 2024 (8 months ago)
Organization Number: 0900956
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 529 LYNDON LN, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
David Barhorst Treasurer

Vice President

Name Role
Dylan Clark Vice President

Director

Name Role
David Barhorst Director

President

Name Role
David William Barhorst President

Incorporator

Name Role
David William Barhorst Incorporator

Secretary

Name Role
David Barhorst Secretary

Registered Agent

Name Role
DAVID WILLIAM BARHORST Registered Agent

Assumed Names

Name Status Expiration Date
CBD PURE HEMP OIL CORP Active 2028-10-27
CBD PURE HEMP OIL KY Active 2028-10-17
TEWLIGANS TAVERN Active 2026-05-12
TEWLIGANS Active 2026-05-12
HEMP HOTEL Active 2026-05-12
CBD HEMP OIL Inactive 2022-09-14
KENTUCKY HEMP CBD Inactive 2022-07-28

Filings

Name File Date
Annual Report 2024-08-14
Registered Agent name/address change 2024-04-23
Principal Office Address Change 2024-04-23
Certificate of Assumed Name 2023-10-27
Certificate of Assumed Name 2023-10-17
Annual Report 2023-06-30
Annual Report 2023-06-30
Annual Report 2022-03-14
Certificate of Assumed Name 2021-05-12
Certificate of Assumed Name 2021-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2064068300 2021-01-20 0457 PPS 1240 Lake Forest Ln, Westview, KY, 40178-5145
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21142
Loan Approval Amount (current) 21142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27147
Servicing Lender Name First State Bank
Servicing Lender Address 240 N First St, IRVINGTON, KY, 40146-9102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westview, BRECKINRIDGE, KY, 40178-5145
Project Congressional District KY-02
Number of Employees 3
NAICS code 313110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27147
Originating Lender Name First State Bank
Originating Lender Address IRVINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21393.35
Forgiveness Paid Date 2022-04-07
4001967806 2020-05-27 0457 PPP 1240 LAKE FOREST LN, WESTVIEW, KY, 40178-5145
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21142
Loan Approval Amount (current) 21142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27147
Servicing Lender Name First State Bank
Servicing Lender Address 240 N First St, IRVINGTON, KY, 40146-9102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTVIEW, BRECKINRIDGE, KY, 40178-5145
Project Congressional District KY-02
Number of Employees 3
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27147
Originating Lender Name First State Bank
Originating Lender Address IRVINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21278.84
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State