Search icon

TOON FARMS, LLC

Company Details

Name: TOON FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2019 (6 years ago)
Organization Date: 23 Jan 2019 (6 years ago)
Last Annual Report: 02 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1045883
Industry: Agricultural Production - Crops
Number of Employees: Medium (20-99)
ZIP code: 42039
City: Fancy Farm
Primary County: Graves County
Principal Office: 9620 STATE ROUTE 408, FANCY FARM, KY 42039
Place of Formation: KENTUCKY

Organizer

Name Role
ROBERT JOSEPH TOON Organizer

Registered Agent

Name Role
ROBERT JOSEPH TOON Registered Agent

Member

Name Role
Robert Toon Member
Matthew Toon Member

Filings

Name File Date
Annual Report 2024-04-02
Annual Report 2023-05-13
Annual Report 2022-05-26
Annual Report 2021-06-01
Annual Report 2020-06-25
Articles of Organization (LLC) 2019-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1415378406 2021-02-01 0457 PPP 9620 State Route 408, Fancy Farm, KY, 42039-8850
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40245
Loan Approval Amount (current) 40245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26773
Servicing Lender Name Citizens Deposit Bank of Arlington, Inc.
Servicing Lender Address 1 Walnut St, ARLINGTON, KY, 42021-9001
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fancy Farm, CARLISLE, KY, 42039-8850
Project Congressional District KY-01
Number of Employees 19
NAICS code 111910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26773
Originating Lender Name Citizens Deposit Bank of Arlington, Inc.
Originating Lender Address ARLINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40490.88
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State