Search icon

BEAUCHAMP-ALEXANDER FARMS, LLC

Company Details

Name: BEAUCHAMP-ALEXANDER FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2020 (5 years ago)
Organization Date: 07 Jan 2020 (5 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1082599
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 310 B&A LANE, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON D. ALEXANDER Registered Agent

Member

Name Role
OVA ALEXANDER Member
JASON DEREK ALEXANDER Member
BRENDA BEAUCHAMP ALEXANDER Member
JAMIE KAY ALEXANDER Member

Organizer

Name Role
JASON ALEXANDER Organizer

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2024-03-24
Annual Report 2023-03-30
Annual Report 2022-06-30
Annual Report 2021-06-02

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
17654.38
Total Face Value Of Loan:
17654.38

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17654.38
Current Approval Amount:
17654.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17701.95

Sources: Kentucky Secretary of State