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 |
Name | Role |
---|---|
MARC STONE | Member |
MIKE STONE | Member |
TIMOTHY BOOTH | Member |
Name | Role |
---|---|
MARC W. STONE | Registered Agent |
Name | Role |
---|---|
MARC W. STONE | Organizer |
DAVID A. PAPP | Organizer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309451664 | 0452110 | 2005-12-20 | 405 WILKINSON BLVD, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 309451656 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7306887005 | 2020-04-07 | 0457 | PPP | 405 Wilkinson Blvd, FRANKFORT, KY, 40601-1800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State