Search icon

Heath Grain Farm, LLC

Company Details

Name: Heath Grain Farm, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2015 (9 years ago)
Organization Date: 17 Dec 2015 (9 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0939451
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42051
City: Hickory
Primary County: Graves County
Principal Office: 151 Mountain Ridge Rd, Hickory, KY 42051
Place of Formation: KENTUCKY

Registered Agent

Name Role
William Daniel Heath Registered Agent
Charles S Foster Registered Agent

Member

Name Role
Jackie Earl Heath Member
Joshua Earl Heath Member
William Daniel Heath Member

Organizer

Name Role
Jackie Heath Organizer

Filings

Name File Date
Registered Agent name/address change 2024-06-26
Annual Report 2024-06-26
Registered Agent name/address change 2024-04-18
Annual Report 2023-06-15
Registered Agent name/address change 2022-06-17

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20976.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-06-20
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State