Search icon

McKinley Farms LLC

Company claim

Is this your business?

Get access!

Company Details

Name: McKinley Farms LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Dec 2015 (10 years ago)
Organization Date: 11 Dec 2015 (10 years ago)
Last Annual Report: 03 Aug 2021 (4 years ago)
Managed By: Members
Organization Number: 0938920
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 460 PAYNES DEPOT RD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIKEL D MCKINLEY JR Registered Agent
Mikel D McKinley Jr Registered Agent

Member

Name Role
MIKEL D MCKINLEY Member

Organizer

Name Role
Mikel D McKinley Jr Organizer

Unique Entity ID

Unique Entity ID:
FKGZFUWX1D52
CAGE Code:
7JTA8
UEI Expiration Date:
2026-05-26

Business Information

Doing Business As:
LARRY MCKINLEY
Activation Date:
2025-05-28
Initial Registration Date:
2016-01-28

Commercial and government entity program

CAGE number:
7JTA8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-28
SAM Expiration:
2026-05-26

Contact Information

POC:
LARRY R & MARTHA E MCKINLEY

Assumed Names

Name Status Expiration Date
MARIMAC EQUESTRIAN Active 2027-03-28

Filings

Name File Date
Administrative Dissolution 2022-10-04
Certificate of Assumed Name 2022-03-28
Reinstatement 2021-08-03
Principal Office Address Change 2021-08-03
Reinstatement Certificate of Existence 2021-08-03

USAspending Awards / Financial Assistance

Date:
2024-04-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
EQI IR-PL117-169
Obligated Amount:
251826.85
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-06-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
6327.70
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-01-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
-2.25
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
59506.72
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
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:
14785.00
Total Face Value Of Loan:
14785.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,785
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,785
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,864.26
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $14,785

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State