Search icon

COTTON FARM SERVICES, LLC

Company Details

Name: COTTON FARM SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2017 (8 years ago)
Organization Date: 15 Jun 2017 (8 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0988390
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40410
City: Bryantsville
Primary County: Garrard County
Principal Office: PO BOX 145, BRYANTSVILLE , KY 40410
Place of Formation: KENTUCKY

Registered Agent

Name Role
Delano D Cotton III Registered Agent
COTTON FARM SERVICES, LLC Registered Agent

Organizer

Name Role
DeAnna Cotton Organizer
Deanna Cotton Organizer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-06-08
Annual Report 2023-05-10
Registered Agent name/address change 2022-02-09
Reinstatement 2022-01-21

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
5010.42
Total Face Value Of Loan:
5010.42

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5010.42
Current Approval Amount:
5010.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
5026.76

Sources: Kentucky Secretary of State