Search icon

ATHENS WOODS, LLC

Company Details

Name: ATHENS WOODS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2002 (23 years ago)
Organization Date: 26 Feb 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0531850
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 444 EAST MAIN STREET, SUITE 101, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
REILEY MCDONALD Registered Agent

Member

Name Role
J Reiley McDonald Member

Organizer

Name Role
REILEY MCDONALD Organizer

Filings

Name File Date
Annual Report 2025-02-12
Principal Office Address Change 2025-02-12
Registered Agent name/address change 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
36232.00
Total Face Value Of Loan:
36232.00
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:
36232.00
Total Face Value Of Loan:
36232.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36232
Current Approval Amount:
36232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36571.29
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36232
Current Approval Amount:
36232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36520

Sources: Kentucky Secretary of State