Search icon

Seven Springs Ag LLC

Company Details

Name: Seven Springs Ag LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2019 (6 years ago)
Organization Date: 24 Apr 2019 (6 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1056530
Industry: Agricultural Services
Number of Employees: Medium (20-99)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 602 Blackhawk Rd, Cadiz, KY 42211
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEVEN SPRINGS AG LLC CBS BENEFIT PLAN 2023 834523118 2024-12-30 SEVEN SPRINGS AG LLC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-02-01
Business code 111900
Sponsor’s telephone number 2705223424
Plan sponsor’s address 602 BLACKHAWK RD, CADIZ, KY, 42211

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Joe Nichols Registered Agent

Member

Name Role
Joe L Nichols Member

Organizer

Name Role
Joe Nichols Organizer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-15
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-29
Annual Report 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9491247110 2020-04-15 0457 PPP 602 BLACKHAWK RD, CADIZ, KY, 42211-9624
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 521961
Loan Approval Amount (current) 521961
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CADIZ, TRIGG, KY, 42211-9624
Project Congressional District KY-01
Number of Employees 54
NAICS code 111998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 529079.97
Forgiveness Paid Date 2021-08-26
3672288501 2021-02-24 0457 PPS 602 Blackhawk Rd, Cadiz, KY, 42211-9624
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 523744.85
Loan Approval Amount (current) 523744.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cadiz, TRIGG, KY, 42211-9624
Project Congressional District KY-01
Number of Employees 82
NAICS code 111110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 531164.57
Forgiveness Paid Date 2022-07-20

Sources: Kentucky Secretary of State