Search icon

MICHAEL E. LAUER RACING STABLES, INC.

Company Details

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

Registered Agent

Name Role
Michael E Lauer Registered Agent

President

Name Role
Michael E Lauer President

Secretary

Name Role
Penny S Lauer Secretary

Treasurer

Name Role
Penny S Lauer Treasurer

Vice President

Name Role
Michael E Lauer Vice President

Incorporator

Name Role
WILLIAM A. BARTH Incorporator

Filings

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

Paycheck Protection Program

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
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) 146600
Loan Approval Amount (current) 146600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Finchville, SHELBY, KY, 40022-6764
Project Congressional District KY-04
Number of Employees 30
NAICS code 711219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147573.26
Forgiveness Paid Date 2021-10-04
5112567006 2020-04-05 0457 PPP 5500 BUCK CREEK RD, FINCHVILLE, KY, 40022-6764
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114700
Loan Approval Amount (current) 114700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FINCHVILLE, SHELBY, KY, 40022-6764
Project Congressional District KY-04
Number of Employees 25
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 116038.17
Forgiveness Paid Date 2021-06-04

Sources: Kentucky Secretary of State