Search icon

K M Farms, LLC

Company Details

Name: K M Farms, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2019 (6 years ago)
Organization Date: 26 Aug 2019 (6 years ago)
Last Annual Report: 26 Sep 2024 (6 months ago)
Managed By: Members
Organization Number: 1069290
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 442 Charlton Rd, Morgantown, KY 42261
Place of Formation: KENTUCKY

Member

Name Role
Kevin McKinney Member

Registered Agent

Name Role
Kevin McKinney Registered Agent

Organizer

Name Role
Kevin McKinney Organizer

Filings

Name File Date
Annual Report 2024-09-26
Annual Report 2023-06-28
Annual Report 2022-08-30
Annual Report 2021-07-28
Annual Report 2020-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4769457204 2020-04-27 0457 PPP 442 CHARLTON RD, MORGANTOWN, KY, 42261-8571
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6727
Loan Approval Amount (current) 6727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MORGANTOWN, BUTLER, KY, 42261-8571
Project Congressional District KY-02
Number of Employees 1
NAICS code 111199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6765.89
Forgiveness Paid Date 2020-11-27

Sources: Kentucky Secretary of State