Search icon

EQUUS/STANDARDBRED STATION, INC.

Headquarter

Company Details

Name: EQUUS/STANDARDBRED STATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 1986 (38 years ago)
Organization Date: 14 Nov 1986 (38 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0221871
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1510 NEWTOWN PIKE, SUITE 146, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of EQUUS/STANDARDBRED STATION, INC., ALABAMA 000-939-505 ALABAMA
Headquarter of EQUUS/STANDARDBRED STATION, INC., NEW YORK 3684458 NEW YORK
Headquarter of EQUUS/STANDARDBRED STATION, INC., MINNESOTA d4090e0d-92d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of EQUUS/STANDARDBRED STATION, INC., ILLINOIS CORP_54701373 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EQUUS/STANDARDBRED STATION, INC. 2021 621296577 2022-05-17 EQUUS/STANDARDBRED STATION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-20
Business code 524290
Sponsor’s telephone number 8592555599
Plan sponsor’s address 1510 NEWTOWN PIKE, SUITE 146, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing DOROTHY SONDAY
Valid signature Filed with authorized/valid electronic signature
EQUUS/STANDARDBRED STATION, INC. 2021 621296577 2022-05-12 EQUUS/STANDARDBRED STATION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-20
Business code 524290
Sponsor’s telephone number 8592555599
Plan sponsor’s address 1510 NEWTOWN PIKE, SUITE 146, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing DOROTHY SONDAY
Valid signature Filed with authorized/valid electronic signature
EQUUS/STANDARDBRED STATION, INC. 2020 621296577 2021-10-04 EQUUS/STANDARDBRED STATION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-20
Business code 524290
Sponsor’s telephone number 8592555599
Plan sponsor’s address 1510 NEWTOWN PIKE, SUITE 146, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing DOROTHY SONDAY
Valid signature Filed with authorized/valid electronic signature
EQUUS/STANDARDBRED STATION, INC. 2019 621296577 2020-10-07 EQUUS/STANDARDBRED STATION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-20
Business code 524290
Sponsor’s telephone number 8592555599
Plan sponsor’s address 1510 NEWTOWN PIKE, SUITE 146, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing JOSEPH ALES
Valid signature Filed with authorized/valid electronic signature
EQUUS/STANDARDBRED STATION, INC. 2018 621296577 2019-05-30 EQUUS/STANDARDBRED STATION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-20
Business code 524290
Sponsor’s telephone number 8592555599
Plan sponsor’s address 1510 NEWTOWN PIKE, SUITE 146, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing JOSEPH ALES
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Kathy L Jones President

Secretary

Name Role
Candace L Jones Secretary

Treasurer

Name Role
Candace L Jones Treasurer

Vice President

Name Role
Candace L Jones Vice President

Director

Name Role
William L Jones Director
WILLIAM L. JONES Director
KATHY L. JONES Director

Incorporator

Name Role
WILLIAM L. JONES Incorporator
KATHY L. JONES Incorporator

Registered Agent

Name Role
KATHY L JONES Registered Agent

Former Company Names

Name Action
STANDARDBRED STATION, INC. Old Name
EQUUS UNLIMITED, INC. Merger

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-04-19
Annual Report 2020-02-13
Annual Report 2019-04-22
Annual Report 2018-04-11
Registered Agent name/address change 2017-03-02
Annual Report 2017-03-02
Annual Report 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9434387001 2020-04-09 0457 PPP 1510 Newtown Pike Suite 146, Lexington, KY, 40511-1255
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119520
Loan Approval Amount (current) 119520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-1255
Project Congressional District KY-06
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120652.25
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State