Search icon

CASTLETON LYONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASTLETON LYONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2001 (24 years ago)
Authority Date: 19 Nov 2001 (24 years ago)
Last Annual Report: 09 Jan 2025 (5 months ago)
Organization Number: 0525743
Industry: Agricultural Production - Livestock
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2469 IRON WORKS PIKE, LEXINGTON, KY 40511
Place of Formation: DELAWARE

Director

Name Role
Gabriel Duignan Director
John Maher Director
Shane T Ryan Director
Luke Fallon Director
Connie E Bishop Director

Registered Agent

Name Role
MICHAEL D. MEUSER Registered Agent

President

Name Role
SHANE T RYAN President

Secretary

Name Role
Connie E. Bishop Secretary

Assumed Names

Name Status Expiration Date
CASTLETON GROUP Inactive 2013-10-29

Filings

Name File Date
Annual Report 2025-01-09
Annual Report 2024-01-22
Annual Report 2023-01-23
Annual Report 2022-01-04
Annual Report 2021-01-05

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
346990.00
Total Face Value Of Loan:
346990.00
Date:
2020-04-11
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:
336919.00
Total Face Value Of Loan:
336919.00
Date:
2016-10-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
1132.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-11-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
1132.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
1132.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346990
Current Approval Amount:
346990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
349143.65
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336919
Current Approval Amount:
336919
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
340468.44

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State