Search icon

MONTICULE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MONTICULE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 1996 (29 years ago)
Organization Date: 06 Nov 1996 (29 years ago)
Last Annual Report: 10 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0423777
Industry: Agricultural Production - Livestock
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 977 HARP INNIS RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Manager

Name Role
GARY B KNAPP Manager

Registered Agent

Name Role
GARY B. KNAPP Registered Agent

Organizer

Name Role
DAN M. ROSE Organizer

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-03-12
Annual Report 2023-03-15
Annual Report 2022-06-20
Annual Report 2021-05-26

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
254852.00
Total Face Value Of Loan:
254852.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
815.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
15499.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
16315.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
4094.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
77240817
Mark:
DIRECTORY OF THOROUGHBRED TRAINERS
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2007-07-27
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
DIRECTORY OF THOROUGHBRED TRAINERS

Goods And Services

For:
Directories of Thoroughbred Trainers
First Use:
2005-09-01
International Classes:
016 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254852
Current Approval Amount:
254852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258681.86

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State