Search icon

Winner's Farm, LLC

Company Details

Name: Winner's Farm, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2018 (7 years ago)
Organization Date: 12 Feb 2018 (7 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 1010874
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 3910 Pinckard Pike, Versailles, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
Mehran Motamedi Registered Agent

Organizer

Name Role
Mehran Motamedi Organizer

Member

Name Role
mehran motamedi Member

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-11
Annual Report 2020-03-03
Annual Report 2019-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4506928600 2021-03-18 0457 PPP 3910 Pinckard Pike, Versailles, KY, 40383-8562
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Versailles, WOODFORD, KY, 40383-8562
Project Congressional District KY-06
Number of Employees 1
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949.96
Forgiveness Paid Date 2021-10-14

Sources: Kentucky Secretary of State