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 (10 months 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5573788306 2021-01-25 0457 PPP 228 Foster Rd, Hartford, KY, 42347-9752
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartford, OHIO, KY, 42347-9752
Project Congressional District KY-02
Number of Employees 3
NAICS code 112310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20936.36
Forgiveness Paid Date 2021-09-23

Sources: Kentucky Secretary of State