Search icon

POLO GREEN STABLE, INC.

Company Details

Name: POLO GREEN STABLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 1997 (28 years ago)
Organization Date: 30 May 1997 (28 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 0433728
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 2860 PINKARD PIKE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SHINYOONG LEE Registered Agent

Secretary

Name Role
Nobutaka Araki aka Shinyoong Lee Secretary

Incorporator

Name Role
NOBUTAKA ARAKI Incorporator

President

Name Role
Suzuko Araki President

Treasurer

Name Role
Suzuko Araki Treasurer

Vice President

Name Role
Brenda Araki Vice President

Director

Name Role
NOBUTAKA ARAKI Director

Filings

Name File Date
Registered Agent name/address change 2024-07-19
Annual Report 2024-03-15
Annual Report 2023-06-07
Annual Report 2022-03-16
Annual Report 2021-05-20
Annual Report 2020-03-03
Registered Agent name/address change 2020-01-13
Annual Report 2019-05-29
Annual Report 2018-07-02
Annual Report 2017-04-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10843636 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 POLO GREEN STABLE INC
Recipient Name Raw POLO GREEN STABLE INC
Recipient DUNS 603827671
Recipient Address 2860 PINCKARD PIKE, VERSAILLES, WOODFORD, KENTUCKY, 40383-8512, UNITED STATES
Obligated Amount 1610.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9006665 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 POLO GREEN STABLE INC
Recipient Name Raw POLO GREEN STABLE INC
Recipient DUNS 603827671
Recipient Address 2860 PINCKARD PIKE, VERSAILLES, WOODFORD, KENTUCKY, 40383-8512, UNITED STATES
Obligated Amount 1610.00
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
5246007302 2020-04-30 0457 PPP 2860 Pinckard Pike, Versailles, KY, 40383
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22922
Loan Approval Amount (current) 22922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Versailles, WOODFORD, KY, 40383-0001
Project Congressional District KY-06
Number of Employees 8
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23237.88
Forgiveness Paid Date 2021-09-16

Sources: Kentucky Secretary of State