Search icon

Jason Ralph Farms, LLC

Company Details

Name: Jason Ralph Farms, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2018 (7 years ago)
Organization Date: 08 Mar 2018 (7 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1013783
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42054
City: Kirksey
Primary County: Calloway County
Principal Office: 176 MT OLIVE CHURCH RD, KIRKSEY, KY 42054
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jason Ralph Registered Agent

Organizer

Name Role
Jason Ralph Organizer

Member

Name Role
JASON RALPH Member

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-30
Annual Report 2022-06-27
Annual Report 2021-06-10
Annual Report 2020-04-08
Annual Report 2019-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8332327707 2020-05-01 0457 PPP 3046 STATE, MAYFIELD, KY, 42066
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22522
Loan Approval Amount (current) 22522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-0001
Project Congressional District KY-01
Number of Employees 2
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22793.52
Forgiveness Paid Date 2021-07-19

Sources: Kentucky Secretary of State