Search icon

GSA Farms, LLC

Company Details

Name: GSA Farms, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2015 (10 years ago)
Organization Date: 05 Jan 2015 (10 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0906263
ZIP code: 42056
City: La Center
Primary County: Ballard County
Principal Office: 8531 Slater Road, La Center, KY 42056
Place of Formation: KENTUCKY

Manager

Name Role
GARY DAMRON Manager
SHARI DAMRON Manager

Registered Agent

Name Role
Gary Damron Registered Agent

Organizer

Name Role
Gary Damron Organizer

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-04-19
Annual Report 2022-04-12
Annual Report 2021-03-16
Annual Report 2020-03-09
Annual Report 2019-01-24
Annual Report 2018-02-05
Annual Report 2017-04-27
Annual Report 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3879418402 2021-02-05 0457 PPP 8531 Slater Rd, La Center, KY, 42056-9555
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26773
Servicing Lender Name Citizens Deposit Bank of Arlington, Inc.
Servicing Lender Address 1 Walnut St, ARLINGTON, KY, 42021-9001
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Center, BALLARD, KY, 42056-9555
Project Congressional District KY-01
Number of Employees 1
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26773
Originating Lender Name Citizens Deposit Bank of Arlington, Inc.
Originating Lender Address ARLINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9159.59
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State