Search icon

Port Royal Plants LLC

Company Details

Name: Port Royal Plants LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2018 (6 years ago)
Organization Date: 29 Nov 2018 (6 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1040410
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40075
City: Turners Station, Turners Sta
Primary County: Henry County
Principal Office: 1397 Carpenter Ln, Turners Sta, KY 40075
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X6BRKER3X1U6 2023-04-01 1397 CARPENTER LN, TURNERS STATION, KY, 40075, 7208, USA 1397 CARPENTER LN, TURNER STATION, KY, 40075, USA

Business Information

URL www.portroyalplants.com
Division Name TIMOTHY SANDERS
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2022-03-04
Initial Registration Date 2022-03-02
Entity Start Date 2018-10-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHY J SANDERS
Role PRESIDENT
Address 1397 CARPENTER LN, TURNER STATION, KY, 40075, USA
Government Business
Title PRIMARY POC
Name KATHY J SANDERS
Role PRESIDENT
Address 1397 CARPENTER LN, TURNER STATION, KY, 40075, USA
Past Performance Information not Available

Member

Name Role
Timothy J Sanders, CEO Member
Kathy J Sanders, President Member

Registered Agent

Name Role
Timothy J Sanders Registered Agent

Organizer

Name Role
Timothy J Sanders Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-07-18
Annual Report 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-06-27
Annual Report Return 2019-07-23
Annual Report 2019-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2347708705 2021-03-28 0457 PPP 1397 Carpenter Ln 1397 Carpenter Ln, Turners Station, KY, 40075-7208
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Turners Station, HENRY, KY, 40075-7208
Project Congressional District KY-04
Number of Employees 4
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31416.95
Forgiveness Paid Date 2021-10-14

Sources: Kentucky Secretary of State