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
Annual Report 2018-06-22
Annual Report 2017-05-31
Registered Agent name/address change 2016-09-30
Principal Office Address Change 2016-09-30
Annual Report 2016-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6601127706 2020-05-01 0457 PPP 2925 LOWER KINNEY RD, VANCEBURG, KY, 41179-6013
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16543
Loan Approval Amount (current) 6543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address VANCEBURG, LEWIS, KY, 41179-6013
Project Congressional District KY-04
Number of Employees 1
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6602.69
Forgiveness Paid Date 2021-04-08
1044958610 2021-03-12 0457 PPS 2925 Lower Kinney Rd, Vanceburg, KY, 41179-6013
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5690
Loan Approval Amount (current) 5690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vanceburg, LEWIS, KY, 41179-6013
Project Congressional District KY-04
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5715.57
Forgiveness Paid Date 2021-08-26

Sources: Kentucky Secretary of State