Search icon

QUARLES SPRING FARMS

Company Details

Name: QUARLES SPRING FARMS
Legal type: General Partnership Assumed Name
Status: Active
File Date: 21 Mar 2022 (3 years ago)
Authority Date: 21 Mar 2022 (3 years ago)
Organization Number: 1197701
ZIP code: 42236
City: Herndon
Primary County: Christian County
Principal Office: 1002 WAYNE HUNT ROAD, HERNDON, KY 42236
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUARLES SPRING FARMS 401K RETIREMENT SAVINGS PLAN 2023 811729774 2024-07-04 QUARLES SPRING FARMS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 111100
Sponsor’s telephone number 9312060878
Plan sponsor’s address 1002 WAYNE HUNT RD., HERNDON, KY, 422368136

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing DIANE SIMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-04
Name of individual signing DIANE SIMPSON
Valid signature Filed with authorized/valid electronic signature
QUARLES SPRING FARMS CBS BENEFIT PLAN 2023 811729774 2024-12-30 QUARLES SPRING FARMS 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 111900
Sponsor’s telephone number 2704391882
Plan sponsor’s address 1002 WAYNE HUNT RD, HERNDON, KY, 42236

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
QUARLES SPRING FARMS CBS BENEFIT PLAN 2022 811729774 2023-12-27 QUARLES SPRING FARMS 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 111900
Sponsor’s telephone number 2704391882
Plan sponsor’s address 1002 WAYNE HUNT RD, HERNDON, KY, 42236

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
QUARLES SPRING FARMS MEDOVA LIFESTYLE HEALTH CARE 2022 811729774 2024-08-28 QUARLES SPRING FARMS 0
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-02-01
Business code 111900
Sponsor’s telephone number 2704391882
Plan sponsor’s address 1002 WAYNE HUNT RD, HERNDON, KY, 422368136

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
QUARLES SPRING FARMS 401K RETIREMENT SAVINGS PLAN 2022 811729774 2023-05-23 QUARLES SPRING FARMS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 111100
Sponsor’s telephone number 9312060878
Plan sponsor’s address 1002 WAYNE HUNT RD., HERNDON, KY, 422368136

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing DIANE SIMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-23
Name of individual signing DIANE SIMPSON
Valid signature Filed with authorized/valid electronic signature
QUARLES SPRING FARMS 401K RETIREMENT SAVINGS PLAN 2021 811729774 2022-08-31 QUARLES SPRING FARMS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 111100
Sponsor’s telephone number 9312060878
Plan sponsor’s address 1002 WAYNE HUNT RD., HERNDON, KY, 422368136

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing DIANE SIMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-31
Name of individual signing DIANE SIMPSON
Valid signature Filed with authorized/valid electronic signature
QUARLES SPRING FARMS CBS BENEFIT PLAN 2021 811729774 2022-12-29 QUARLES SPRING FARMS 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 111900
Sponsor’s telephone number 2704391882
Plan sponsor’s address 1002 WAYNE HUNT RD, HERNDON, KY, 42236

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
QUARLES SPRING FARMS MEDOVA LIFESTYLE HEALTH CARE 2021 811729774 2022-11-14 QUARLES SPRING FARMS 5
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-02-01
Business code 111900
Sponsor’s telephone number 2704391882
Plan sponsor’s address 1002 WAYNE HUNT RD, HERNDON, KY, 422368136

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-11-14
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
QUARLES SPRING FARMS CBS BENEFIT PLAN 2020 811729774 2021-12-14 QUARLES SPRING FARMS 4
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 111900
Sponsor’s telephone number 2704391882
Plan sponsor’s address 1002 WAYNE HUNT RD, HERNDON, KY, 42236

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
QUARLES SPRING FARMS 401K RETIREMENT SAVINGS PLAN 2020 811729774 2021-07-20 QUARLES SPRING FARMS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 111100
Sponsor’s telephone number 2704391882
Plan sponsor’s address 1002 WAYNE HUNT RD., HERNDON, KY, 422368136

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing DIANE SIMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-20
Name of individual signing DIANE SIMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2020/04/09/20200409113148NAL0007221107001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 111100
Sponsor’s telephone number 2704391882
Plan sponsor’s address 1002 WAYNE HUNT RD., HERNDON, KY, 422368136

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing DIANE SIMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-09
Name of individual signing DIANE SIMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2019/05/10/20190510104021P040222769319001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 111100
Sponsor’s telephone number 2704391882
Plan sponsor’s address 1002 WAYNE HUNT RD., HERNDON, KY, 422368136

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing DIANE SIMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-10
Name of individual signing DIANE SIMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/07/13/20180713125108P040002242677001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 111100
Sponsor’s telephone number 2704391882
Plan sponsor’s address 1002 WAYNE HUNT RD., HERNDON, KY, 422368136

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing DIANE SIMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-13
Name of individual signing DIANE SIMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/03/31/20170331153645P040076367335001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 111100
Sponsor’s telephone number 2704391882
Plan sponsor’s address 1002 WAYNE HUNT RD., HERNDON, KY, 422368136

Signature of

Role Plan administrator
Date 2017-03-31
Name of individual signing DIANE SIMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-31
Name of individual signing DIANE SIMPSON
Valid signature Filed with authorized/valid electronic signature

Partner

Name Role
BRANDON HUNT, LLC Partner
CRYSTAL HUNT, LLC Partner
STEVE HUNT, LLC Partner
TAMARHA HUNT, LLC Partner

Filings

Name File Date
Amended Assumed Name 2024-01-02
Certificate of Assumed Name 2022-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8205868600 2021-03-24 0457 PPS 1002 Wayne Hunt Rd, Herndon, KY, 42236-8136
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) 132120
Loan Approval Amount (current) 132120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Herndon, CHRISTIAN, KY, 42236-8136
Project Congressional District KY-01
Number of Employees 13
NAICS code 111150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132725.55
Forgiveness Paid Date 2021-09-15
6854947202 2020-04-28 0457 PPP 1002 Wayne Hunt Rd, HERNDON, KY, 42236
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130925
Loan Approval Amount (current) 130925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HERNDON, CHRISTIAN, KY, 42236-0001
Project Congressional District KY-01
Number of Employees 11
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132299.71
Forgiveness Paid Date 2021-05-17

Sources: Kentucky Secretary of State