Search icon

DENALI STUD, INC.

Company Details

Name: DENALI STUD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 1990 (35 years ago)
Organization Date: 12 Apr 1990 (35 years ago)
Last Annual Report: 10 Jul 2024 (9 months ago)
Organization Number: 0271604
Industry: Agricultural Production - Livestock
Number of Employees: Medium (20-99)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 1700 GEORGETOWN ROAD, PARIS, KY 40361
Place of Formation: KENTUCKY
Common No Par Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DAKSPJ3JHAH9 2024-11-29 1700 GEORGETOWN RD, PARIS, KY, 40361, 9726, USA 1700 GEORGETOWN RD, PARIS, KY, 40361, 9726, USA

Business Information

Doing Business As DENALI STUD INC
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-12-04
Initial Registration Date 2015-03-16
Entity Start Date 1990-04-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDA LITTLE
Role OFFICE MANAGER/CONTROLLER
Address 1700 GEORGETOWN RD, PARIS, KY, 40361, USA
Government Business
Title PRIMARY POC
Name LINDA LITTLE
Role OFFICE MANAGER/CONTROLLER
Address 1700 GEORGETOWN RD, PARIS, KY, 40361, USA
Title ALTERNATE POC
Name CONRAD BANDOROFF
Role VICE PRESIDENT
Address 1700 GEORGETOWN RD, PARIS, KY, 40361, USA
Past Performance Information not Available

President

Name Role
Craig Bandoroff President

Secretary

Name Role
Holly Bandoroff Secretary

Vice President

Name Role
Conrad Bandoroff Vice President

Incorporator

Name Role
CRAIG BANDOROFF Incorporator

Registered Agent

Name Role
CONRAD BANDOROFF Registered Agent

Filings

Name File Date
Annual Report 2024-07-10
Registered Agent name/address change 2023-05-19
Annual Report 2023-04-19
Annual Report 2022-06-29
Annual Report 2021-04-01
Annual Report 2020-03-17
Annual Report 2019-05-07
Annual Report 2018-06-04
Annual Report 2017-06-13
Annual Report 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4845427002 2020-04-04 0457 PPP 1700 GEORGETOWN RD, PARIS, KY, 40361-9726
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 479400
Loan Approval Amount (current) 479400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PARIS, BOURBON, KY, 40361-9726
Project Congressional District KY-06
Number of Employees 60
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 482382.93
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State