Search icon

Kentucky Fresh Harvest, LLC

Company Details

Name: Kentucky Fresh Harvest, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 2015 (10 years ago)
Organization Date: 28 Aug 2015 (10 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0930870
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 320 FRONTIER BOULEVARD, STANFORD, KY 40484
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JPNWXZT4S239 2024-09-28 320 FRONTIER BLVD, STANFORD, KY, 40484, 7730, USA 320 FRONTIER BLVD, STANFORD, KY, 40484, 7730, USA

Business Information

Division Name KENTUCKY FRESH HARVEST, LLC
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-10-02
Initial Registration Date 2022-02-09
Entity Start Date 2015-08-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHUBIN SAHA
Role COO
Address 320 FRONTIER BLVD, STANFORD, KY, 40484, USA
Government Business
Title PRIMARY POC
Name SHUBIN SAHA
Role COO
Address 320 FRONTIER BLVD, STANFORD, KY, 40484, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1685271 IN CARE OF CURT MELTZER, 555 8TH AVENUE SUITE 2109, NEW YORK, NY, 10018 IN CARE OF CURT MELTZER, 555 8TH AVENUE SUITE 2109, NEW YORK, NY, 10018 917-968-2186

Filings since 2016-09-30

Form type D
File number 021-271612
Filing date 2016-09-30
File View File

Registered Agent

Name Role
WILLIAM K. BACK Registered Agent

Manager

Name Role
William K Bakc Manager

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
132591 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-12-13 2016-12-13
Document Name KYR10L123 Coverage Letter.pdf
Date 2016-12-14
Document Download

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-27
Annual Report 2022-06-28
Registered Agent name/address change 2022-03-15
Principal Office Address Change 2021-11-09
Principal Office Address Change 2021-11-04
Annual Report 2021-04-12
Principal Office Address Change 2020-09-25
Annual Report 2020-03-03
Annual Report Amendment 2019-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1772147300 2020-04-28 0457 PPP 320 FRONTIER BLVD, STANFORD, KY, 40484-7730
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60600
Loan Approval Amount (current) 60600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STANFORD, LINCOLN, KY, 40484-7730
Project Congressional District KY-05
Number of Employees 6
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61527.52
Forgiveness Paid Date 2021-11-03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 10.90 $29,141,013 $1,500,000 0 75 2023-05-25 Final
GIA/BSSC Inactive 10.90 $87,388 $25,000 3 75 2018-05-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 10.90 $10,710,000 $190,000 0 75 2016-03-31 Final

Sources: Kentucky Secretary of State