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 (39 years ago)
Organization Date: 14 Nov 1986 (39 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

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

Links between entities

Type:
Headquarter of
Company Number:
000-939-505
State:
ALABAMA
Type:
Headquarter of
Company Number:
3684458
State:
NEW YORK
Type:
Headquarter of
Company Number:
d4090e0d-92d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_54701373
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
621296577
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
119520.00
Total Face Value Of Loan:
119520.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119520
Current Approval Amount:
119520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120652.25

Sources: Kentucky Secretary of State