Search icon

Winding Creek Farm Maysville, LLC

Company Details

Name: Winding Creek Farm Maysville, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2019 (5 years ago)
Organization Date: 26 Dec 2019 (5 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 1081410
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 6007 Lonetree Way, Maysville, KY 41056
Place of Formation: KENTUCKY

Registered Agent

Name Role
John Christopher Gantley Registered Agent

Member

Name Role
JOHN CHRISTOPHER GANTLEY Member

Organizer

Name Role
John Christopher Gantley Organizer

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-05-09
Annual Report 2022-03-08
Annual Report 2021-04-07
Annual Report 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4466928703 2021-04-01 0457 PPP 6007 Lonetree Way, Maysville, KY, 41056-8010
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10210
Loan Approval Amount (current) 10210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27603
Servicing Lender Name Bank of Maysville
Servicing Lender Address 20 W Second St, MAYSVILLE, KY, 41056-1102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maysville, MASON, KY, 41056-8010
Project Congressional District KY-04
Number of Employees 1
NAICS code 115210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 27603
Originating Lender Name Bank of Maysville
Originating Lender Address MAYSVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10253.92
Forgiveness Paid Date 2021-09-10

Sources: Kentucky Secretary of State