Search icon

Bantry Farms, LLC

Company Details

Name: Bantry Farms, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2019 (5 years ago)
Organization Date: 21 Nov 2019 (5 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1078450
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 3885 Gloucester Dr, Lexington, KY 40510
Place of Formation: KENTUCKY

Registered Agent

Name Role
Michael Ann Ewing Registered Agent

Manager

Name Role
Michael Ann Ewing Manager

Organizer

Name Role
Michael Ann Ewing Organizer

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-04-17
Annual Report 2023-03-27
Annual Report 2022-05-03
Annual Report 2021-04-15
Annual Report 2020-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1229257710 2020-05-01 0457 PPP 3885 Gloucester Dr., LEXINGTON, KY, 40510
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36260
Loan Approval Amount (current) 36260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40510-1000
Project Congressional District KY-06
Number of Employees 7
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36596.59
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State