Search icon

STONEBRIDGE HOSPITALITY, LLC

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 (2 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
Annual Report 2022-06-07
Annual Report 2021-05-28
Annual Report 2020-05-27
Annual Report 2019-04-24
Annual Report 2018-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309451664 0452110 2005-12-20 405 WILKINSON BLVD, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-01-12
Case Closed 2006-01-23

Related Activity

Type Inspection
Activity Nr 309451656
308085448 0452110 2005-03-17 200 PLAZA DR, LAWRENCEBURG, KY, 40342
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-03-17
Case Closed 2005-03-17

Related Activity

Type Inspection
Activity Nr 308085422
308085422 0452110 2005-02-25 200 PLAZA DR, LAWRENCEBURG, KY, 40342
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-02-25
Case Closed 2005-05-17

Related Activity

Type Inspection
Activity Nr 308085430

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2005-03-03
Abatement Due Date 2005-03-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3414958509 2021-02-23 0457 PPS 405 Wilkinson Blvd, Frankfort, KY, 40601-1849
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100255.4
Loan Approval Amount (current) 100255.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-1849
Project Congressional District KY-01
Number of Employees 15
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100898.13
Forgiveness Paid Date 2021-10-25
7306887005 2020-04-07 0457 PPP 405 Wilkinson Blvd, FRANKFORT, KY, 40601-1800
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100255.4
Loan Approval Amount (current) 100255.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FRANKFORT, FRANKLIN, KY, 40601-1800
Project Congressional District KY-01
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101071.37
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State