Name: | JOLLY FAMILY FARMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 2014 (10 years ago) |
Organization Date: | 08 Dec 2014 (10 years ago) |
Last Annual Report: | 27 Mar 2025 (23 days ago) |
Managed By: | Members |
Organization Number: | 0904337 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40119 |
City: | Falls Of Rough, Falls Rough, Glen Dean, Vanzant |
Primary County: | Grayson County |
Principal Office: | 7494 S HIGHWAY 261, FALLS OF ROUGH, KY 40119-4103 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GD93XVWKJF18 | 2024-10-27 | 7494 S HIGHWAY 261, FALLS OF ROUGH, KY, 40119, 4103, USA | PO BOX 25, MCQUADY, KY, 40153, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | JOLLY FAMILY FARMS LLC |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-10-31 |
Initial Registration Date | 2015-07-09 |
Entity Start Date | 2014-12-08 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHARLES K JOLLY |
Role | MEMBER |
Address | PO BOX 25, MCQUADY, KY, 40153, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHARLES K JOLLY |
Role | MEMBER |
Address | PO BOX 25, MCQUADY, KY, 40153, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
KEITH A. JEFFRIES | Registered Agent |
Name | Role |
---|---|
CHARLES KEVIN JOLLY | Member |
Name | Role |
---|---|
KEITH A. JEFFRIES | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Annual Report | 2024-04-01 |
Annual Report | 2023-06-06 |
Principal Office Address Change | 2022-11-16 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-08 |
Annual Report | 2020-03-12 |
Annual Report | 2019-05-31 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6849258307 | 2021-01-27 | 0457 | PPP | 7494 S Highway 261, Falls of Rough, KY, 40119-4103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State