Search icon

Infinity Farms, LLC

Company Details

Name: Infinity Farms, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2018 (7 years ago)
Organization Date: 04 Jan 2018 (7 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 1006668
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42056
City: La Center
Primary County: Ballard County
Principal Office: 550 WEST KY DRIVE, LA CENTER, KY 42056
Place of Formation: KENTUCKY

Member

Name Role
AMBER L HAYES Member

Organizer

Name Role
Amber L Hayes Organizer

Registered Agent

Name Role
Amber L Hayes Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-08-08
Registered Agent name/address change 2023-08-08
Principal Office Address Change 2023-08-08
Principal Office Address Change 2022-03-08

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
167996.16
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66800.00
Total Face Value Of Loan:
66800.00
Date:
2020-04-07
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:
53800.00
Total Face Value Of Loan:
53800.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53800
Current Approval Amount:
53800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54326.21

Sources: Kentucky Secretary of State