Search icon

KENTUCKY EQUINE RESEARCH, INC.

Company Details

Name: KENTUCKY EQUINE RESEARCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1988 (37 years ago)
Organization Date: 19 Oct 1988 (37 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0249918
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Medium (20-99)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 3910 DELANEY FERRY RD., VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Common No Par Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY EQUINE RESEARCH 401(K) PROFIT SHARING PLAN 2023 611149419 2024-08-06 KENTUCKY EQUINE RESEARCH 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424910
Sponsor’s telephone number 8598734298
Plan sponsor’s address 3910 DELANEY FERRY ROAD, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing JEREMY J. SCHIRA
Valid signature Filed with authorized/valid electronic signature
KENTUCKY EQUINE RESEARCH 401(K) PROFIT SHARING PLAN 2022 611149419 2023-08-28 KENTUCKY EQUINE RESEARCH 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424910
Sponsor’s telephone number 8598734298
Plan sponsor’s address 3910 DELANEY FERRY ROAD, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing JEREMY J. SCHIRA
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Joe D Pagan President

Secretary

Name Role
Joe D Pagan Secretary

Director

Name Role
JOE D. PAGAN Director
KAREN I. PAGAN Director

Incorporator

Name Role
ROBERT L. SWISHER Incorporator

Registered Agent

Name Role
JOE D. PAGAN Registered Agent

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-13
Annual Report 2022-06-27
Annual Report 2021-05-25
Annual Report 2020-05-27
Annual Report 2019-05-29
Annual Report 2018-06-14
Annual Report 2017-05-11
Annual Report 2016-03-29
Annual Report 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5872037101 2020-04-14 0457 PPP 3910 Delaney Ferry Road, Versailles, KY, 40383
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375700
Loan Approval Amount (current) 375700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Versailles, WOODFORD, KY, 40383-0001
Project Congressional District KY-06
Number of Employees 28
NAICS code 311111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 365390.02
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State