Search icon

Crooked Creek Bottom Farms , LLC

Company Details

Name: Crooked Creek Bottom Farms , 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: 19 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1010932
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 1129 State Route 983, Morganfield, KY 42437
Place of Formation: KENTUCKY

Organizer

Name Role
Jason T Springer Organizer

Member

Name Role
todd T. springer Member

Registered Agent

Name Role
Jason T Springer Registered Agent

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-09-07
Annual Report 2022-03-14
Annual Report 2021-06-23
Annual Report 2020-07-07
Annual Report 2019-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5836198407 2021-02-09 0457 PPP 1129 State Route 983, Morganfield, KY, 42437-6967
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morganfield, UNION, KY, 42437-6967
Project Congressional District KY-01
Number of Employees 1
NAICS code 112111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2207.35
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State