Search icon

BEACHBUM FARMS DESIGN & COMPANY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BEACHBUM FARMS DESIGN & COMPANY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2018 (7 years ago)
Organization Date: 05 Dec 2018 (7 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1040931
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 223 THIRD STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL MELTON Organizer
NANCY SATTERFIELD Organizer
BETH MELTON Organizer

Registered Agent

Name Role
NANCY SATTERFIELD Registered Agent

Member

Name Role
MICHAEL MELTON Member
ELIZABETH MELTON Member
NANCY SATTERFIELD Member

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-09
Principal Office Address Change 2022-04-03
Annual Report 2022-04-03
Annual Report 2021-06-02

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
10900.00
Total Face Value Of Loan:
10900.00
Date:
2020-05-13
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:
5100.00
Total Face Value Of Loan:
5100.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5100
Current Approval Amount:
5100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5148.02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State