Search icon

Emmaus Farm Inc.

Company Details

Name: Emmaus Farm Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Mar 2015 (10 years ago)
Organization Date: 20 Mar 2015 (10 years ago)
Last Annual Report: 01 Jul 2022 (3 years ago)
Organization Number: 0917308
ZIP code: 41179
City: Vanceburg, Camp Dix, Concord, Trinity
Primary County: Lewis County
Principal Office: PO BOX 598, VANCEBURG, KY 41179
Place of Formation: KENTUCKY

Chairman

Name Role
Carol Campbell Chairman

Director

Name Role
Carol Campbell Director
Colleen Ryan Director
George Calvert Director
Jeff Hutchinson Smyth Director
Colleen Ryan-Mayrand Director
Jeff Childers Director
Tomek Cebrat Director
Mary Grace Cebrat Director
Grace Williams Director

Incorporator

Name Role
Sarah Colleen George Incorporator

Registered Agent

Name Role
SARAH GEORGE LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-01
Annual Report 2021-06-14
Annual Report 2020-06-02
Annual Report 2019-06-29

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5690.00
Total Face Value Of Loan:
5690.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10000.00
Total Face Value Of Loan:
6543.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16543
Current Approval Amount:
6543
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6602.69
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5690
Current Approval Amount:
5690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5715.57

Sources: Kentucky Secretary of State