Search icon

Kentucky Heritage Hemp Company, LLC

Company Details

Name: Kentucky Heritage Hemp Company, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 2019 (6 years ago)
Organization Date: 10 Apr 2019 (6 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 1055005
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40037
City: Loretto
Primary County: Marion County
Principal Office: 9463 Highway 52, Loretto, KY 40037
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY HERITAGE HEMP COMPANY 401(K) PLAN 2023 842339180 2024-10-15 KENTUCKY HERITAGE HEMP COMPANY, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 5025498871
Plan sponsor’s address 250 COUNTY LINE ROAD, LORETTO, KY, 40037
KENTUCKY HERITAGE HEMP COMPANY 401(K) PLAN 2022 842339180 2023-10-06 KENTUCKY HERITAGE HEMP COMPANY, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 5025498871
Plan sponsor’s address 250 COUNTY LINE ROAD, LORETTO, KY, 40037
KENTUCKY HERITAGE HEMP COMPANY 401(K) PLAN 2021 842339180 2022-10-04 KENTUCKY HERITAGE HEMP COMPANY, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 5025498871
Plan sponsor’s address 250 COUNTY LINE ROAD, LORETTO, KY, 40037
KENTUCKY HERITAGE HEMP COMPANY 401(K) PLAN 2020 842339180 2021-10-12 KENTUCKY HERITAGE HEMP COMPANY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 5025498871
Plan sponsor’s address 250 COUNTY LINE ROAD, LORETTO, KY, 40037

Manager

Name Role
David & Sandy LLLP Manager

Member

Name Role
Sandy & David LLLP Member
Bernet LLLP Member
Samcar LLLP Member
Magic Meadows LLLP Member
Coon Hollow LLLP Member
Zafiro LLLP Member
S & L Ebelhar LLLP Member
Daniel P. Peterson Member
Brent M. Hupman Member
Mystic Cedars LLLP Member

Registered Agent

Name Role
Bernard Peterson Registered Agent

Organizer

Name Role
Bernard Peterson Organizer

Filings

Name File Date
Annual Report 2025-02-26
Principal Office Address Change 2025-02-26
Registered Agent name/address change 2025-02-26
Annual Report Amendment 2024-03-26
Annual Report 2024-03-20
Annual Report 2023-03-17
Annual Report 2022-05-19
Annual Report 2021-04-19
Annual Report 2020-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1121448800 2021-04-09 0457 PPS 1251 Deatsville Rd, Coxs Creek, KY, 40013-7423
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128705
Loan Approval Amount (current) 128705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27184
Servicing Lender Name The Farmers National Bank of Lebanon
Servicing Lender Address 136 W Main St, LEBANON, KY, 40033-1253
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coxs Creek, NELSON, KY, 40013-7423
Project Congressional District KY-04
Number of Employees 10
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27184
Originating Lender Name The Farmers National Bank of Lebanon
Originating Lender Address LEBANON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129382.02
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State