Search icon

MARTY FEEZOR FARMS LLC

Company Details

Name: MARTY FEEZOR FARMS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2015 (10 years ago)
Organization Date: 07 Jan 2015 (10 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0906669
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42069
City: Melber
Primary County: Graves County
Principal Office: 4977 Shaw Rd, Melber, KY 42069
Place of Formation: KENTUCKY

Member

Name Role
MARVIN FEEZOR Member

Organizer

Name Role
Marvin R Feezor Organizer

Registered Agent

Name Role
Marvin R Feezor Registered Agent

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-30
Annual Report 2022-06-27
Annual Report 2021-06-10
Annual Report 2020-03-13
Annual Report 2019-05-07
Annual Report 2018-05-09
Annual Report 2017-03-13
Annual Report 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8780437110 2020-04-15 0457 PPP 4977 SHAW RD, MELBER, KY, 42069-8868
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15078
Loan Approval Amount (current) 15078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELBER, GRAVES, KY, 42069-8868
Project Congressional District KY-01
Number of Employees 3
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15173.08
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State