Search icon

BETZ THOROUGHBREDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETZ THOROUGHBREDS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 1984 (41 years ago)
Organization Date: 14 Nov 1984 (41 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0195524
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4001 MT HOREB PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 400

President

Name Role
William J Betz President

Incorporator

Name Role
PHILLIP D. NEEDHAM Incorporator
WILLIAM J. BETZ Incorporator
PAULA S. BETZ Incorporator
JUDITH ANNE NEEDHAM Incorporator

Director

Name Role
JUDITH ANNE NEEDHAM Director
PAULA S. BETZ Director
PHILLIP T. NEEDHAM Director
WILLIAM J. BETZ Director

Registered Agent

Name Role
WILLIAM J. BETZ Registered Agent

Former Company Names

Name Action
NEEDHAM-BETZ THOROUGHBREDS, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-06-20
Annual Report 2022-06-17
Annual Report 2021-03-30
Annual Report 2020-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
138700.00
Total Face Value Of Loan:
138700.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138700
Current Approval Amount:
138700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
139589.99

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State