Search icon

LITTLE SEED CO, INC.

Company Details

Name: LITTLE SEED CO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2019 (6 years ago)
Organization Date: 05 Jul 2019 (6 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 1064085
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 2141 FAXON RD, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JESSE Little President

Registered Agent

Name Role
JESSE LITTLE Registered Agent

Incorporator

Name Role
JESSIE LITTLE Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-08-16
Principal Office Address Change 2022-06-17
Annual Report 2022-06-17
Annual Report 2021-06-16
Annual Report 2020-03-19
Articles of Incorporation 2019-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9964648610 2021-03-26 0457 PPP 2141 Faxon Rd, Murray, KY, 42071-6421
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-6421
Project Congressional District KY-01
Number of Employees 1
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6019.4
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State