Search icon

Sunrise Acres Hemp, LLC

Company Details

Name: Sunrise Acres Hemp, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 2019 (6 years ago)
Organization Date: 30 Sep 2019 (6 years ago)
Last Annual Report: 24 Aug 2022 (3 years ago)
Managed By: Members
Organization Number: 1072971
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1210 STAMPING GROUND ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
CATHERINE HALL Registered Agent

Member

Name Role
Catherine S Hall Member

Organizer

Name Role
GEORGE L FLETCHER Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-24
Annual Report 2021-06-30
Annual Report 2020-06-30
Registered Agent name/address change 2020-01-24

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56000.00
Total Face Value Of Loan:
56000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16212.12

Sources: Kentucky Secretary of State