Search icon

J R Chicken Farm, LLC

Company Details

Name: J R Chicken Farm, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 2019 (6 years ago)
Organization Date: 17 Apr 2019 (6 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1055675
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 228 Foster Rd, Hartford, KY 42347
Place of Formation: KENTUCKY

Manager

Name Role
RUSH MIDKIFF Manager
JENNIFER MIDKIFF Manager

Member

Name Role
JONATHON R MIDKIFF Member

Registered Agent

Name Role
Rush H Midkiff Registered Agent

Organizer

Name Role
Rush H Midkiff Organizer

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-29
Annual Report 2022-06-28
Annual Report 2021-06-16
Annual Report 2020-03-23

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20936.36

Sources: Kentucky Secretary of State