Search icon

ROCK CREEK FARM, LLC

Company Details

Name: ROCK CREEK FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2019 (6 years ago)
Organization Date: 22 Jul 2019 (6 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1065617
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1470 CALDWELL RD, Murray, KY 42071
Place of Formation: KENTUCKY

Member

Name Role
JEFFREY GOERTZEN Member

Registered Agent

Name Role
JEFFREY GOERTZEN Registered Agent

Organizer

Name Role
JEFFREY GOERTZEN Organizer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-03-27
Annual Report 2022-06-29
Annual Report 2021-04-09
Annual Report 2020-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6000638304 2021-01-26 0457 PPP 1470 Caldwell Rd, Murray, KY, 42071-4526
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9474.79
Loan Approval Amount (current) 9474.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-4526
Project Congressional District KY-01
Number of Employees 1
NAICS code 112310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9541.76
Forgiveness Paid Date 2021-10-14

Sources: Kentucky Secretary of State