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 (28 years ago)
Organization Date: 03 Jan 1997 (28 years ago)
Last Annual Report: 20 Feb 2025 (4 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

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

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47692.37
Current Approval Amount:
47692.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47914.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State