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
Annual Report 2022-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198578900 2021-04-24 0457 PPP 16115 Taylorsville Rd, Fisherville, KY, 40023-8794
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1602
Loan Approval Amount (current) 1602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fisherville, JEFFERSON, KY, 40023-8794
Project Congressional District KY-02
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1607.96
Forgiveness Paid Date 2021-09-22

Sources: Kentucky Secretary of State