Search icon

WACHTER FARMS, LLC

Company Details

Name: WACHTER FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2015 (10 years ago)
Organization Date: 25 Aug 2015 (10 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0930494
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: PO BOX 7158, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHASE WACHTER Registered Agent

Member

Name Role
Chase Michael Wachter Member
Callie Brooke Wachter Member

Organizer

Name Role
CHASE WACHTER Organizer

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2024-08-05
Annual Report 2024-08-05
Annual Report 2023-04-17
Annual Report Amendment 2022-09-01
Reinstatement 2022-02-23
Principal Office Address Change 2022-02-23
Reinstatement Certificate of Existence 2022-02-23
Reinstatement Approval Letter Revenue 2022-02-22
Administrative Dissolution 2021-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3813908600 2021-03-17 0457 PPP 7016 KY Highway 392, Cynthiana, KY, 41031-8404
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4791.67
Loan Approval Amount (current) 4791.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 528983
Servicing Lender Name Central Kentucky Agricultural Credit Association
Servicing Lender Address 640 South Broadway Room 108, Lexington, KY, 40508
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cynthiana, HARRISON, KY, 41031-8404
Project Congressional District KY-04
Number of Employees 2
NAICS code 112111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 528983
Originating Lender Name Central Kentucky Agricultural Credit Association
Originating Lender Address Lexington, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4827.25
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2790234 Intrastate Non-Hazmat 2015-08-13 - - 1 1 Auth. For Hire
Legal Name WACHTER FARMS LLC
DBA Name -
Physical Address 293 KY HIGHWAY 32 WEST, CYNTHIANA, KY, 41031, US
Mailing Address 293 KY HIGHWAY 32 WEST, CYNTHIANA, KY, 41031, US
Phone (859) 588-3138
Fax -
E-mail -

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