Search icon

JOHNRFARR.COM LLC

Company Details

Name: JOHNRFARR.COM LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2016 (8 years ago)
Organization Date: 03 Nov 2016 (8 years ago)
Last Annual Report: 05 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0967286
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1483 BOTTOMWOOD DRIVE, HEBRON, KY 41048
Place of Formation: KENTUCKY

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Member

Name Role
John Richard Farr Member

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-03-22
Annual Report 2022-06-27
Annual Report 2021-09-03
Annual Report 2020-04-13
Annual Report 2019-08-20
Annual Report 2018-09-06
Annual Report 2017-08-17
Articles of Organization (LLC) 2016-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5003917201 2020-04-27 0457 PPP 1483 BOTTOMWOOD DR, HEBRON, KY, 41048
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-0001
Project Congressional District KY-04
Number of Employees 5
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6333.68
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State