Search icon

TR FEEDERS LLC

Company Details

Name: TR FEEDERS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2015 (10 years ago)
Organization Date: 01 Aug 2015 (10 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0928363
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: PO BOX 663, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Member

Name Role
Joseph P. Riley Member
Jeffrey M. Riley Member
Randall C. Riley Member
Danny Fulkerson Member

Registered Agent

Name Role
DANNY FULKERSON Registered Agent

Organizer

Name Role
DANNY FULKERSON Organizer

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-28
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
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
Date:
2020-04-09
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:
5475.00
Total Face Value Of Loan:
5475.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5475
Current Approval Amount:
5475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5514.39

Sources: Kentucky Secretary of State