Search icon

Ranchers LLC

Company Details

Name: Ranchers LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2019 (6 years ago)
Organization Date: 02 Jan 2019 (6 years ago)
Last Annual Report: 02 Oct 2024 (8 months ago)
Managed By: Members
Organization Number: 1043202
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42079
City: Sedalia
Primary County: Graves County
Principal Office: 1248 Bellville Rd, Sedalia, KY 42079
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joshua Jordan Registered Agent
JOSHUA JORDAN Registered Agent

Organizer

Name Role
Joshua Jordan Organizer

Filings

Name File Date
Annual Report 2024-10-02
Annual Report 2023-07-20
Annual Report 2022-06-30
Principal Office Address Change 2021-12-19
Annual Report Amendment 2021-12-19

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
12093.55
Total Face Value Of Loan:
12093.55
Date:
2020-06-16
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:
25500.00
Total Face Value Of Loan:
25500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12093.55
Current Approval Amount:
12093.55
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12140.92

Sources: Kentucky Secretary of State