Search icon

CDP FARMS LLC

Company Details

Name: CDP FARMS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 2018 (7 years ago)
Organization Date: 17 Oct 2018 (7 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1036449
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42085
City: Water Valley
Primary County: Graves County
Principal Office: 9464 STATE ROUTE 1529E, WATER VALLEY, KY 42085
Place of Formation: KENTUCKY

Member

Name Role
Carl Dillon Pirtle Member

Organizer

Name Role
ROBERT L GOODIN JR. Organizer

Registered Agent

Name Role
CARL DILLON PIRTLE Registered Agent

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-24
Annual Report 2023-03-26
Annual Report 2022-03-07
Annual Report 2021-09-14

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20904.92

Sources: Kentucky Secretary of State