Search icon

KENTUCKY FARM SERVICES, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY FARM SERVICES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jun 2019 (6 years ago)
Organization Date: 05 Jun 2019 (6 years ago)
Last Annual Report: 03 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 1060961
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 1340 Shakertown Rd, Harrodsburg, KY 40330
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL C PARKER Registered Agent
Kasey Kennessy Registered Agent

Organizer

Name Role
MICHAEL C PARKER Organizer

Member

Name Role
Kasey Hennessy Member

Filings

Name File Date
Principal Office Address Change 2025-04-03
Registered Agent name/address change 2025-04-03
Reinstatement 2025-04-03
Reinstatement Certificate of Existence 2025-04-03
Reinstatement Approval Letter Revenue 2025-04-03

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
8762.00
Total Face Value Of Loan:
8762.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8762
Current Approval Amount:
8762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8868.12

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State