Search icon

CANAAN CREEK STABLES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CANAAN CREEK STABLES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2001 (24 years ago)
Organization Date: 13 Nov 2001 (24 years ago)
Last Annual Report: 16 Apr 2020 (5 years ago)
Managed By: Managers
Organization Number: 0525419
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 2786 OLD FRANKFORT PIKE, VERSAILLES, KY 40383-9753
Place of Formation: KENTUCKY

Organizer

Name Role
WILLIAMS A HOSKINS III Organizer

Registered Agent

Name Role
D. BARRY STILZ Registered Agent

Signature

Name Role
Bill Whitman Signature
Bill Witman Signature

Manager

Name Role
Bill Witman Manager

Filings

Name File Date
Dissolution 2021-01-14
Registered Agent name/address change 2020-06-17
Reinstatement 2020-04-16
Reinstatement Approval Letter Revenue 2020-04-16
Reinstatement Certificate of Existence 2020-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
19300.00
Total Face Value Of Loan:
19300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19300
Current Approval Amount:
19300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19389.36

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State