Search icon

CHARLES LOPRESTI STABLE, INC.

Company Details

Name: CHARLES LOPRESTI STABLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1990 (34 years ago)
Organization Date: 11 Dec 1990 (34 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0280344
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 6627 ATHENS-BOONESBORO RD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CHARLES LOPRESTI Registered Agent

President

Name Role
Charles Lopresti President

Secretary

Name Role
Amy Lopresti Secretary

Director

Name Role
Charles Lopresti Director
Amy Lopresti Director
CHARLES LOPRESTI Director
AMY F. LOPRESTI Director

Incorporator

Name Role
LISSA WATHEN Incorporator

Assumed Names

Name Status Expiration Date
CHARLES LOPRESTI FARM Active 2027-12-22

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-21
Annual Report 2023-03-15
Certificate of Assumed Name 2022-12-22
Annual Report 2022-03-06
Annual Report 2021-03-29
Annual Report 2020-02-26
Annual Report 2019-06-12
Annual Report 2018-04-18
Annual Report 2017-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1895577703 2020-05-01 0457 PPP 6627 ATHENS BOONESBORO RD, LEXINGTON, KY, 40509
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99515
Loan Approval Amount (current) 99515
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, 40509-0001
Project Congressional District KY-06
Number of Employees 14
NAICS code 112920
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 100205.8
Forgiveness Paid Date 2021-01-12
9628968308 2021-01-31 0457 PPS 6627 Athens Boonesboro Rd, Lexington, KY, 40509-8673
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68387
Loan Approval Amount (current) 68387
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, 40509-8673
Project Congressional District KY-06
Number of Employees 6
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68846.83
Forgiveness Paid Date 2021-10-08

Sources: Kentucky Secretary of State