Search icon

PHARM Roadside Market LLC

Company Details

Name: PHARM Roadside Market LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2019 (6 years ago)
Organization Date: 13 Jun 2019 (6 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 1061841
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 2580 Highway 42 W, Bedford, KY 40006
Place of Formation: KENTUCKY

Organizer

Name Role
JONATHAN TURNER Organizer
Evan Ogburn Organizer

Registered Agent

Name Role
JOHN OGBURN Registered Agent
JONATHAN TURNER Registered Agent

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-23
Annual Report 2022-06-15
Annual Report 2021-06-22
Registered Agent name/address change 2020-02-18
Annual Report 2020-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8899317106 2020-04-15 0457 PPP 2580 HIGHWAY 42, BEDFORD, KY, 40006-8877
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26750
Loan Approval Amount (current) 26750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BEDFORD, TRIMBLE, KY, 40006-8877
Project Congressional District KY-04
Number of Employees 5
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27054.14
Forgiveness Paid Date 2021-06-25

Sources: Kentucky Secretary of State