Search icon

CREEK VALLEY FARMS LLC

Company Details

Name: CREEK VALLEY FARMS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2023 (2 years ago)
Organization Date: 13 Jan 2023 (2 years ago)
Last Annual Report: 21 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 1253048
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42157
City: Mount Hermon
Primary County: Monroe County
Principal Office: 532 Bartley RD, Mount Hermon, KY 42157
Place of Formation: KENTUCKY

Registered Agent

Name Role
Shannon Dale Turner Registered Agent

Member

Name Role
Eli Dale Turner Member

Organizer

Name Role
Shannon Turner Organizer

Manager

Name Role
Shannon Dale Turner Manager

Filings

Name File Date
Annual Report 2024-02-21
Articles of Organization 2023-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5247157205 2020-04-27 0457 PPP 532 Bartley Rd, Mt. Hermon, KY, 42157-8007
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13307
Loan Approval Amount (current) 13307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mt. Hermon, MONROE, KY, 42157-8007
Project Congressional District KY-01
Number of Employees 1
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13383.15
Forgiveness Paid Date 2020-11-24

Sources: Kentucky Secretary of State