Search icon

MATTINGLY FARMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MATTINGLY FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2015 (10 years ago)
Organization Date: 23 Oct 2015 (10 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0935297
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 7995 SADLER ROAD, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Manager

Name Role
ELIZABETH MATTINGLY Manager
JESSICA GREEN Manager
GLENNA GERALDS Manager
JAMES R MATTINGLY Manager

Registered Agent

Name Role
LOIS MATTINGLY Registered Agent

Organizer

Name Role
LOIS MATTINGLY Organizer

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-27
Annual Report 2022-06-01
Annual Report 2021-05-06
Annual Report 2020-08-20

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:
4725.00
Total Face Value Of Loan:
4725.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,725
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,740.62
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $4,722
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State