Name: | MICHAEL E. LAUER RACING STABLES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1995 (29 years ago) |
Organization Date: | 28 Dec 1995 (29 years ago) |
Last Annual Report: | 26 Jul 2024 (7 months ago) |
Organization Number: | 0409790 |
Industry: | Agricultural Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40022 |
City: | Finchville |
Primary County: | Shelby County |
Principal Office: | 5500 BUCK CREEK ROAD, FINCHVILLE, KY 40022 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Michael E Lauer | Registered Agent |
Name | Role |
---|---|
Michael E Lauer | President |
Name | Role |
---|---|
Penny S Lauer | Secretary |
Name | Role |
---|---|
Penny S Lauer | Treasurer |
Name | Role |
---|---|
Michael E Lauer | Vice President |
Name | Role |
---|---|
WILLIAM A. BARTH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-26 |
Registered Agent name/address change | 2024-07-26 |
Annual Report Amendment | 2023-11-15 |
Registered Agent name/address change | 2023-11-15 |
Annual Report | 2023-06-02 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-21 |
Annual Report | 2018-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5866418304 | 2021-01-26 | 0457 | PPS | 5500 Buck Creek Rd, Finchville, KY, 40022-6764 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5112567006 | 2020-04-05 | 0457 | PPP | 5500 BUCK CREEK RD, FINCHVILLE, KY, 40022-6764 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State