Search icon

STONEBRIDGE HOSPITALITY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STONEBRIDGE HOSPITALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 05 Feb 2001 (24 years ago)
Organization Date: 05 Feb 2001 (24 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0510070
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 308 VERSAILLES RD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
MARC STONE Member
MIKE STONE Member
TIMOTHY BOOTH Member

Registered Agent

Name Role
MARC W. STONE Registered Agent

Organizer

Name Role
MARC W. STONE Organizer
DAVID A. PAPP Organizer

Filings

Name File Date
Annual Report 2025-02-20
Principal Office Address Change 2025-02-20
Registered Agent name/address change 2025-02-20
Annual Report 2024-04-18
Annual Report 2023-04-06

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
100255.40
Total Face Value Of Loan:
100255.40
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
100255.40
Total Face Value Of Loan:
100255.40

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-12-20
Type:
Unprog Rel
Address:
405 WILKINSON BLVD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-17
Type:
FollowUp
Address:
200 PLAZA DR, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-02-25
Type:
Prog Related
Address:
200 PLAZA DR, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100255.4
Current Approval Amount:
100255.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
100898.13
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100255.4
Current Approval Amount:
100255.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101071.37

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State