Search icon

Stucker Farms, LLLP

Company Details

Name: Stucker Farms, LLLP
Legal type: Kentucky ULPA Limited Partnership
Status: Active
Standing: Good
File Date: 10 Aug 2015 (10 years ago)
Organization Date: 10 Aug 2015 (10 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0929236
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40011
City: Campbellsburg
Primary County: Henry County
Principal Office: 1194 BUCK CREEK RD, Campbellsburg, KY 40011
Place of Formation: KENTUCKY

Registered Agent

Name Role
Harvey Louis Stucker Registered Agent
Harvey C Stucker Registered Agent

General Partner

Name Role
HARVEY Christopher STUCKER FARMS LLLP General Partner
Dallas Lee Stucker General Partner
Harvey Christopher Stucker General Partner
HARVEY LOUIS STUCKER General Partner

Filings

Name File Date
Annual Report 2024-05-31
Reinstatement 2023-04-13
Registered Agent name/address change 2023-04-13
Reinstatement Approval Letter Revenue 2023-04-13
Reinstatement Certificate of Existence 2023-04-13

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
12947.50
Total Face Value Of Loan:
12947.50

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12947.5
Current Approval Amount:
12947.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13008.51

Sources: Kentucky Secretary of State