Search icon

TERRY ORR FARMS, LLC

Company Details

Name: TERRY ORR FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2017 (8 years ago)
Organization Date: 22 May 2017 (8 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0986171
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42049
City: Hazel
Primary County: Calloway County
Principal Office: 5023 US HIGHWAY 641 SOUTH, HAZEL, KY 42049
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY ORR Registered Agent

Member

Name Role
Mary Ann Orr Member
Terry Lee ORR Member

Organizer

Name Role
TERRY ORR Organizer
MARY ANN ORR Organizer

Filings

Name File Date
Annual Report 2024-03-28
Registered Agent name/address change 2024-03-28
Principal Office Address Change 2024-03-28
Annual Report 2023-03-23
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
833.00
Total Face Value Of Loan:
833.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
833
Current Approval Amount:
833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
838.18

Sources: Kentucky Secretary of State