Search icon

Seven Springs Farms, LLC

Company Details

Name: Seven Springs Farms, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 2021 (4 years ago)
Organization Date: 07 Jun 2021 (4 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1153793
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 731 Jackstown Road, Paris, KY 40361
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEVEN SPRINGS FARMS CBS BENEFIT PLAN 2023 611239040 2024-12-30 SEVEN SPRINGS FARMS 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 111900
Sponsor’s telephone number 2705223424
Plan sponsor’s address 602 BLACKHAWK RD, CADIZ, KY, 42211

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
SEVEN SPRINGS FARMS CBS BENEFIT PLAN 2022 611239040 2023-12-27 SEVEN SPRINGS FARMS 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 111900
Sponsor’s telephone number 2705223424
Plan sponsor’s address 602 BLACKHAWK RD, CADIZ, KY, 42211

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
James Thompson Registered Agent

Member

Name Role
James Thompson Member

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-25
Annual Report 2023-05-17
Registered Agent name/address change 2023-05-17
Annual Report 2022-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3014647406 2020-05-06 0457 PPP 602 BLACKHAWK RD, CADIZ, KY, 42211-9624
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42661
Loan Approval Amount (current) 42661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CADIZ, TRIGG, KY, 42211-9624
Project Congressional District KY-01
Number of Employees 5
NAICS code 111199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43031.91
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
671485 Interstate 2025-03-17 200000 2024 18 22 Private(Property)
Legal Name SEVEN SPRINGS FARMS
DBA Name -
Physical Address 602 BLACKHAWK RD, CADIZ, KY, 42211, US
Mailing Address 602 BLACKHAWK RD, CADIZ, KY, 42211, US
Phone (270) 522-3424
Fax (270) 522-7868
E-mail BART@SEVENSPRINGSFARMS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident KY0072873060
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-03-07
State abbreviation KY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FUJGNDR4BDBB3832
Vehicle license number A6952
Vehicle license state KY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-15 2024 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 1746.78

Sources: Kentucky Secretary of State