Search icon

BYERLY HOLDINGS, LLC

Company Details

Name: BYERLY HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 12 Jul 2002 (23 years ago)
Organization Date: 12 Jul 2002 (23 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0540538
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40582
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 12341, LEXINGTON, KY 40582-2341
Place of Formation: KENTUCKY

Member

Name Role
Marie Yoshida Member

Manager

Name Role
Naoya Yoshida Manager

Registered Agent

Name Role
BELMONT RACING MANAGEMENT, LLC Registered Agent

Organizer

Name Role
HENRY C. T. RICHMOND, III Organizer

Filings

Name File Date
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-29
Principal Office Address Change 2024-01-25
Annual Report 2023-02-16
Annual Report 2022-05-23
Annual Report 2021-02-11
Annual Report 2020-04-09
Annual Report 2019-06-06
Annual Report 2018-04-12
Annual Report 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2526857104 2020-04-10 0457 PPP 4468 Mount Horeb Pike, LEXINGTON, KY, 40511-9516
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114063
Loan Approval Amount (current) 114063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-9516
Project Congressional District KY-06
Number of Employees 13
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 74995
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Charleston, WV
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114924.81
Forgiveness Paid Date 2021-01-12
3639078604 2021-03-17 0457 PPS 4468 Mount Horeb Pike, Lexington, KY, 40511-9516
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103050
Loan Approval Amount (current) 103050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-9516
Project Congressional District KY-06
Number of Employees 12
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 74995
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Charleston, WV
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 103462.2
Forgiveness Paid Date 2021-08-16

Sources: Kentucky Secretary of State