Search icon

SAUNDERS FARMS, LLC

Company Details

Name: SAUNDERS FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2018 (7 years ago)
Organization Date: 10 Jul 2018 (7 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 1026417
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 41055
City: Mayslick
Primary County: Mason County
Principal Office: 5736 U.S. 62, MAYS LICK, KY 41055
Place of Formation: KENTUCKY

Manager

Name Role
Tom Saunders Manager

Registered Agent

Name Role
TOM SAUNDERS Registered Agent

Organizer

Name Role
TOM SAUNDERS Organizer

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-05-28
Annual Report 2023-06-05
Annual Report 2022-09-15
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
37363.85
Total Face Value Of Loan:
37363.85

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37363.85
Current Approval Amount:
37363.85
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37598.41

Sources: Kentucky Secretary of State