Name: | Amaroo Farm, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 2017 (8 years ago) |
Organization Date: | 11 Sep 2017 (8 years ago) |
Last Annual Report: | 27 May 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0996438 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 6000 Greenwich Pike, Lexington, KY 40511 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMAROO FARM 401K PROFIT SHARING PLAN | 2023 | 822752554 | 2024-07-26 | AMAROO FARM, LLC | 9 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 611211399 |
Plan administrator’s name | MCGREGOR & ASSOCIATES, INC. |
Plan administrator’s address | 997 GOVERNORS LANE, SUITE 175, LEXINGTON, KY, 40513 |
Signature of
Role | Plan administrator |
Date | 2024-07-26 |
Name of individual signing | DREW FOUNTAIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JEANETTE L FROST | Registered Agent |
Jeanette L McCracken | Registered Agent |
Name | Role |
---|---|
Jeanette Frost | Member |
Jamie Frost | Member |
Name | Role |
---|---|
Jeanette L McCracken | Organizer |
Jamie M Frost | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-27 |
Annual Report | 2023-06-05 |
Registered Agent name/address change | 2022-09-06 |
Annual Report Amendment | 2022-09-06 |
Annual Report | 2022-06-12 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-25 |
Annual Report | 2019-06-09 |
Annual Report | 2018-06-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7535727704 | 2020-05-01 | 0457 | PPP | 6000 GREENWICH PIKE, LEXINGTON, KY, 40511-8414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 12.50 | $20,407 | $10,500 | 0 | 3 | 2019-12-12 | Final |
Sources: Kentucky Secretary of State