Search icon

CAMP FARMS, LLC

Company Details

Name: CAMP FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 2017 (8 years ago)
Organization Date: 07 Jun 2017 (8 years ago)
Last Annual Report: 08 Sep 2022 (3 years ago)
Managed By: Members
Organization Number: 0987598
ZIP code: 42286
City: Trenton
Primary County: Todd County
Principal Office: 284 PHILLIPI ROAD, TRENTON, KY 42286
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN W. CAMP Registered Agent

Member

Name Role
JOHN W. CAMP Member
WANDA D. CAMP Member

Organizer

Name Role
JOHN W. CAMP Organizer
WANDA D. CAMP Organizer

Filings

Name File Date
Dissolution 2023-05-03
Annual Report 2022-09-08
Registered Agent name/address change 2021-06-11
Annual Report 2021-06-11
Registered Agent name/address change 2020-07-15

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
19887.92
Total Face Value Of Loan:
19887.92

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19887.92
Current Approval Amount:
19887.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19938.59

Sources: Kentucky Secretary of State