Search icon

REYNOLDS BELL, JR. THOROUGHBRED SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REYNOLDS BELL, JR. THOROUGHBRED SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 1996 (29 years ago)
Organization Date: 03 Jun 1996 (29 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0416919
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2816 BOWMAN MILL ROAD, SUITE #2, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Member

Name Role
REYNOLDS BELL JR Member

Registered Agent

Name Role
RICHARD A. NUNNELLEY Registered Agent

Organizer

Name Role
JOHN W. WALTERS, JR. Organizer

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-12
Annual Report 2022-06-15
Annual Report 2021-05-25
Annual Report 2020-06-18

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57745.00
Total Face Value Of Loan:
57745.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$57,745
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,282.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $0
Utilities: $57,745
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State