Search icon

PHARM Xtracts, LLC

Company Details

Name: PHARM Xtracts, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2018 (7 years ago)
Organization Date: 03 Oct 2018 (7 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 1035160
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 2580 HWY 42 W, BEDFORD, KY 40006
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN OGBURN Registered Agent

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-23
Annual Report 2022-06-15
Annual Report 2021-06-22
Registered Agent name/address change 2020-02-18
Principal Office Address Change 2020-02-18
Annual Report 2020-02-18
Annual Report 2019-08-19
Registered Agent name/address change 2018-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8776787205 2020-04-28 0457 PPP 2580 HIGHWAY 42 W, BEDFORD, KY, 40006-8877
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81015
Loan Approval Amount (current) 81015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BEDFORD, TRIMBLE, KY, 40006-8877
Project Congressional District KY-04
Number of Employees 10
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81936.13
Forgiveness Paid Date 2021-06-25

Sources: Kentucky Secretary of State