Search icon

BECKHAM PRODUCE SUPPLY, LLC

Company Details

Name: BECKHAM PRODUCE SUPPLY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2018 (7 years ago)
Organization Date: 31 Aug 2018 (7 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1031940
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 1509 OLD SILO VIEW COURT, MT. STERLING, KY 40353
Place of Formation: KENTUCKY

Organizer

Name Role
KYLE BECKHAM Organizer

Member

Name Role
Kyle C Beckham Member

Registered Agent

Name Role
KYLE BECKHAM Registered Agent

Assumed Names

Name Status Expiration Date
KARL'S PRODUCE Inactive 2023-10-16

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-23
Registered Agent name/address change 2023-06-23
Annual Report 2022-06-30
Principal Office Address Change 2021-08-12

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
22000.00
Total Face Value Of Loan:
59400.00
Date:
2020-04-14
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:
6700.00
Total Face Value Of Loan:
6700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6700
Current Approval Amount:
6700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6747.83

Sources: Kentucky Secretary of State