Search icon

Eades Farms, LLC

Company Details

Name: Eades Farms, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2019 (5 years ago)
Organization Date: 01 Jan 2020 (5 years ago)
Last Annual Report: 01 Apr 2025 (18 days ago)
Managed By: Members
Organization Number: 1081761
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40022
City: Finchville
Primary County: Shelby County
Principal Office: 1361 Fisherville Rd, Finchville, KY 40022
Place of Formation: KENTUCKY

Registered Agent

Name Role
Julie A Eades Registered Agent

Member

Name Role
Danny A Eades Member
Julie A Eades Member
Nicholas A Eades Member
Colby R Eades Member

Organizer

Name Role
Julie A Eades Organizer

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-04-08
Annual Report 2023-06-12
Annual Report 2022-05-24
Annual Report 2021-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3611727306 2020-04-29 0457 PPP 1361 FISHERVILLE RD, FINCHVILLE, KY, 40022-5737
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FINCHVILLE, SHELBY, KY, 40022-5737
Project Congressional District KY-04
Number of Employees 3
NAICS code 112210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13278.47
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State