Search icon

Cannon Farms, LLC

Company Details

Name: Cannon Farms, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2015 (10 years ago)
Organization Date: 28 Jan 2015 (10 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0908785
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42021
City: Arlington
Primary County: Carlisle County
Principal Office: 980 STATE ROUTE 1772, ARLINGTON, KY 42021
Place of Formation: KENTUCKY

Registered Agent

Name Role
CINDY CANNON Registered Agent

Organizer

Name Role
CHARLES CANNON Organizer
CINDY CANNON Organizer

Member

Name Role
CINDY CANNON Member

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-30
Annual Report 2022-06-23
Annual Report 2021-06-09
Annual Report 2020-06-04
Annual Report 2019-05-16
Annual Report 2018-05-14
Annual Report 2017-05-18
Annual Report 2016-06-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10814099 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient CANNON FARMS
Recipient Name Raw CANNON FARMS
Recipient Address 162 MAPLE RIDGE DR, C/O WT SMATHERS, MOUNT STERLING, MONTGOMERY, KENTUCKY, 40353-8004, UNITED STATES
Obligated Amount 1979.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10835319 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient CANNON FARMS
Recipient Name Raw CANNON FARMS
Recipient Address 162 MAPLE RIDGE DR, C/O WT SMATHERS, MOUNT STERLING, MONTGOMERY, KENTUCKY, 40353-8004, UNITED STATES
Obligated Amount 9165.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000555146 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2010-04-23 2013-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient CANNON FARMS
Recipient Name Raw CANNON FARMS
Recipient Address 162 MAPLE RIDGE DR, MOUNT STERLING, MONTGOMERY, KENTUCKY, 40353-8004, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9054929 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient CANNON FARMS
Recipient Name Raw CANNON FARMS
Recipient Address 162 MAPLE RIDGE DR, C/O WT SMATHERS, MOUNT STERLING, MONTGOMERY, KENTUCKY, 40353-8004, UNITED STATES
Obligated Amount 1979.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9041468 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient CANNON FARMS
Recipient Name Raw CANNON FARMS
Recipient Address 162 MAPLE RIDGE DR, C/O WT SMATHERS, MOUNT STERLING, MONTGOMERY, KENTUCKY, 40353-8004, UNITED STATES
Obligated Amount 9165.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8848514 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2009-11-02 2009-11-02 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient CANNON FARMS
Recipient Name Raw CANNON FARMS
Recipient Address 162 MAPLE RIDGE DR, C/O WT SMATHERS, MOUNT STERLING, MONTGOMERY, KENTUCKY, 40353-8004, UNITED STATES
Obligated Amount 93.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8434337003 2020-04-08 0457 PPP 980 ST RT 1772, ARLINGTON, KY, 42021-8983
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 ARLINGTON, CARLISLE, KY, 42021-8983
Project Congressional District KY-01
Number of Employees 6
NAICS code 111998
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 25316.44
Forgiveness Paid Date 2021-07-22
5270448802 2021-04-17 0457 PPS 980 State Route 1772, Arlington, KY, 42021-8983
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22195
Loan Approval Amount (current) 22195
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 Arlington, CARLISLE, KY, 42021-8983
Project Congressional District KY-01
Number of Employees 2
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 22250.94
Forgiveness Paid Date 2021-07-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1668932 Intrastate Non-Hazmat 2024-08-27 10000 2024 3 2 Private(Property)
Legal Name CANNON FARMS LLC
DBA Name -
Physical Address 980 STATE ROUTE 1772, ARLINGTON, KY, 42021, US
Mailing Address 980 STATE ROUTE 1772, ARLINGTON, KY, 42021, US
Phone (270) 655-5641
Fax -
E-mail CANNON_CINDY@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State