Search icon

Price Farms, LLC

Company Details

Name: Price Farms, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 2021 (4 years ago)
Organization Date: 10 Mar 2021 (4 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1138075
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 1437 Summersville Coakley Rd, Greensburg, KY 42743
Place of Formation: KENTUCKY

Registered Agent

Name Role
Michael E Price Registered Agent

Organizer

Name Role
Milissa P Anderson Organizer
Michael E Price Organizer

Manager

Name Role
Michael Price Manager
Milissa Anderson Manager

Filings

Name File Date
Annual Report 2024-05-28
Reinstatement Certificate of Existence 2023-11-30
Reinstatement 2023-11-30
Reinstatement Approval Letter Revenue 2023-11-30
Administrative Dissolution 2023-10-04

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1602
Current Approval Amount:
1602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1607.96

Sources: Kentucky Secretary of State