Search icon

Amish Country Market LLC

Company Details

Name: Amish Country Market LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 2019 (6 years ago)
Organization Date: 03 Sep 2019 (6 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1070018
ZIP code: 40440
City: Junction City
Primary County: Boyle County
Principal Office: 136 Henry St, Junction City, KY 40440
Place of Formation: KENTUCKY

Registered Agent

Name Role
Moses R Gingerich Registered Agent

Organizer

Name Role
Moses R Gingerich Organizer

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-04-11
Annual Report 2022-05-21
Annual Report 2021-04-01
Annual Report 2020-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1156328309 2021-01-16 0457 PPP 136 Henry St, Junction City, KY, 40440-8500
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15700
Loan Approval Amount (current) 15700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Junction City, BOYLE, KY, 40440-8500
Project Congressional District KY-01
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15763.67
Forgiveness Paid Date 2021-06-14

Sources: Kentucky Secretary of State