Search icon

Amaroo Farm, LLC

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 (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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 112900
Sponsor’s telephone number 8599834728
Plan sponsor’s address 6000 GREENWICH PIKE, LEXINGTON, KY, 40511

Plan administrator’s name and address

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

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

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
Annual Report 2021-06-22
Annual Report 2020-05-25
Annual Report 2019-06-09
Annual Report 2018-06-27

Paycheck Protection Program

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
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51400
Loan Approval Amount (current) 51400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40511-8414
Project Congressional District KY-06
Number of Employees 10
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51851.18
Forgiveness Paid Date 2021-03-19

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