Search icon

WOODSTOCK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WOODSTOCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 1997 (29 years ago)
Organization Date: 03 Jan 1997 (29 years ago)
Last Annual Report: 20 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0426523
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2696 ASHBROOKE DRIVE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
BENJAMIN W. BERGER Registered Agent

Member

Name Role
Benjamin W. Berger Member

Organizer

Name Role
MINA W. BERGER Organizer

Unique Entity ID

CAGE Code:
7HPE6
UEI Expiration Date:
2016-11-29

Business Information

Doing Business As:
WOODSTOCK FARM
Division Name:
WOODSTOCK, LLC
Activation Date:
2015-12-02
Initial Registration Date:
2015-11-30

Commercial and government entity program

CAGE number:
7HPE6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2021-11-29

Contact Information

POC:
BEN BERGER

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-04-11
Annual Report 2023-03-23
Annual Report 2022-03-05
Annual Report 2021-05-28

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$47,692.37
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,692.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,914.5
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $38,153.9
Rent: $9,538.47

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State