Search icon

Amaroo Farm, LLC

Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

Registered Agent

Name Role
JEANETTE L FROST Registered Agent
Jeanette L McCracken Registered Agent

Member

Name Role
Jeanette Frost Member
Jamie Frost Member

Organizer

Name Role
Jeanette L McCracken Organizer
Jamie M Frost Organizer

Form 5500 Series

Employer Identification Number (EIN):
822752554
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
51400.00
Total Face Value Of Loan:
51400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51400
Current Approval Amount:
51400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51851.18

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

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