Name: | Little Bent Farm LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 2015 (9 years ago) |
Organization Date: | 06 Nov 2015 (9 years ago) |
Last Annual Report: | 16 Sep 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0936420 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 114 Hunters Crossing, Franklin, KY 42134 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M8PLNKKVMWF1 | 2024-03-28 | 114 HUNTERS CROSSING, FRANKLIN, KY, 42134, 1141, USA | 114 HUNTERS CROSSING, FRANKLIN, KY, 42134, 1141, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-03-31 |
Initial Registration Date | 2017-03-08 |
Entity Start Date | 2015-11-06 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID M FERRELL |
Role | OWNER/PARTNER |
Address | 114 HUNTERS CROSSING, FRANKLIN, KY, 42134, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID M FERRELL |
Role | OWNER/PARTNER |
Address | 114 HUNTERS CROSSING, FRANKLIN, KY, 42134, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
David Michael Ferrell II | Member |
Zachary Peyton Vincent | Member |
Name | Role |
---|---|
DAVID MICHAEL FERRELL | Registered Agent |
David Michael Ferrell II | Registered Agent |
Name | Role |
---|---|
Zachary Vincent | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-09-16 |
Annual Report | 2023-03-24 |
Registered Agent name/address change | 2023-03-24 |
Principal Office Address Change | 2023-03-24 |
Reinstatement Certificate of Existence | 2022-04-28 |
Reinstatement | 2022-04-28 |
Reinstatement Approval Letter Revenue | 2022-04-27 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-09-11 |
Annual Report | 2019-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8002347209 | 2020-04-28 | 0457 | PPP | 507 Rapids Road, Franklin, KY, 42134-8395 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State