Search icon

VALLEYS END FARMS LLC

Company Details

Name: VALLEYS END FARMS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 2019 (6 years ago)
Organization Date: 08 Oct 2019 (6 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1073884
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 293 Valleys End Rd, Monticello, KY 42633
Place of Formation: KENTUCKY

Member

Name Role
Terry Davis Member
Joyce Davis Member

Registered Agent

Name Role
TERRY DAVIS Registered Agent
CRYSTAL WEIR Registered Agent

Organizer

Name Role
CRYSTAL WEIR Organizer

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Annual Report 2023-06-21
Annual Report 2022-06-27
Annual Report 2021-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10488.90
Total Face Value Of Loan:
10488.90

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10488.9
Current Approval Amount:
10488.9
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10563.9

Sources: Kentucky Secretary of State