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

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13307.00
Total Face Value Of Loan:
13307.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13307
Current Approval Amount:
13307
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13383.15

Sources: Kentucky Secretary of State