Search icon

Vickers Tobacco Production, LLC

Company Details

Name: Vickers Tobacco Production, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2017 (8 years ago)
Organization Date: 04 Mar 2017 (8 years ago)
Last Annual Report: 11 Apr 2024 (10 months ago)
Managed By: Members
Organization Number: 0978416
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42372
City: Sacramento
Primary County: McLean County
Principal Office: 3257 State Route 2385, Sacramento, KY 42372
Place of Formation: KENTUCKY

Member

Name Role
JOHN R VICKERS Member

Organizer

Name Role
John Russell Vickers V Organizer

Registered Agent

Name Role
John Russell Vickers V Registered Agent

Filings

Name File Date
Annual Report 2024-04-11
Annual Report 2023-05-05
Annual Report 2022-05-25
Annual Report 2021-04-30
Annual Report 2020-03-10
Annual Report 2019-05-03
Annual Report 2018-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797808004 2020-06-29 0457 PPP 3257 STATE ROUTE 2385, SACRAMENTO, KY, 42372-9562
Loan Status Date 2020-07-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10224.1
Loan Approval Amount (current) 10224.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27885
Servicing Lender Name The Sacramento Deposit Bank
Servicing Lender Address 335, Main St, Sacramento, KY, 42372
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SACRAMENTO, MCLEAN, KY, 42372-9562
Project Congressional District KY-02
Number of Employees 9
NAICS code 111910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27885
Originating Lender Name The Sacramento Deposit Bank
Originating Lender Address Sacramento, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10267.8
Forgiveness Paid Date 2020-12-04

Sources: Kentucky Secretary of State