Search icon

CHAMPAGNE RUN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPAGNE RUN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2001 (24 years ago)
Organization Date: 27 Apr 2001 (24 years ago)
Last Annual Report: 01 Aug 2024 (a year ago)
Organization Number: 0514909
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 5991 OLD RICHMOND ROAD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
MARGARET L. WRIGHT Registered Agent

President

Name Role
Margaret L. Wright President

Vice President

Name Role
Margaret L. Wright Vice President

Incorporator

Name Role
MARGARET L. WRIGHT Incorporator

Secretary

Name Role
Margaret L. Wright Secretary

Treasurer

Name Role
Margaret L. Wright Treasurer

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-02
Annual Report 2022-04-23
Reinstatement 2021-11-24
Reinstatement Certificate of Existence 2021-11-24

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
56300.00
Total Face Value Of Loan:
56300.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56300
Current Approval Amount:
56300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
56853.62

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State