Search icon

MONTICULE, LLC

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 (28 years ago)
Organization Date: 06 Nov 1996 (28 years ago)
Last Annual Report: 10 Feb 2025 (2 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
Annual Report 2020-06-16
Annual Report 2019-06-18
Annual Report 2018-05-30
Annual Report 2017-06-07
Annual Report 2016-06-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10813291 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MONTICULE LLC
Recipient Name Raw MONTICULE LLC
Recipient DUNS 967417379
Recipient Address 977 HARP INNIS RD, C/O DOMINIQUE TIJOU, LEXINGTON, FAYETTE, KENTUCKY, 40511-9545, UNITED STATES
Obligated Amount 16315.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10578428 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-25 2010-10-25 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient MONTICULE LLC
Recipient Name Raw MONTICULE LLC
Recipient DUNS 967417379
Recipient Address 977 HARP INNIS RD, C/O DOMINIQUE TIJOU, LEXINGTON, FAYETTE, KENTUCKY, 40511-9545, UNITED STATES
Obligated Amount 4011.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9027871 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MONTICULE LLC
Recipient Name Raw MONTICULE LLC
Recipient DUNS 967417379
Recipient Address 977 HARP INNIS RD, C/O DOMINIQUE TIJOU, LEXINGTON, FAYETTE, KENTUCKY, 40511-9545, UNITED STATES
Obligated Amount 16315.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1165917805 2020-05-01 0457 PPP 977 HARP INNIS ROAD, LEXINGTON, KY, 40511
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254852
Loan Approval Amount (current) 254852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 25
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258681.86
Forgiveness Paid Date 2021-11-09

Sources: Kentucky Secretary of State