Search icon

River Oak Farm, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: River Oak Farm, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2018 (6 years ago)
Organization Date: 17 Dec 2018 (6 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1042022
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 177 Limestone Street, Lexington, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
Nathan McCauley Registered Agent

Organizer

Name Role
Chapman Hopkins Organizer

Manager

Name Role
NATHAN MCCAULEY Manager

Filings

Name File Date
Annual Report 2024-05-30
Registered Agent name/address change 2024-05-30
Principal Office Address Change 2024-05-30
Annual Report 2023-05-24
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State