Search icon

SHELTON POULTRY FARMS LLC

Company Details

Name: SHELTON POULTRY FARMS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2017 (8 years ago)
Organization Date: 09 Jan 2017 (8 years ago)
Last Annual Report: 06 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0972678
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 442 Galloway Rd, Mayfield, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL C SHELTON Registered Agent
MICHAEL P SHELTON Registered Agent

Member

Name Role
MICHAEL C SHELTON Member
BRADLEY S SHELTON Member

Organizer

Name Role
MICHAEL C SHELTON Organizer

Filings

Name File Date
Dissolution 2024-04-02
Annual Report 2023-05-06
Annual Report 2022-03-31
Annual Report 2021-05-06
Annual Report 2020-04-01
Annual Report 2019-05-15
Annual Report 2018-06-29
Articles of Correction 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2867088604 2021-03-15 0457 PPP 442 Galloway Rd, Mayfield, KY, 42066-4827
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1998.75
Loan Approval Amount (current) 1998.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066-4827
Project Congressional District KY-01
Number of Employees 2
NAICS code 112340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2003.51
Forgiveness Paid Date 2021-06-14

Sources: Kentucky Secretary of State