Search icon

CRESTWOOD FARM BLOODSTOCK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CRESTWOOD FARM BLOODSTOCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2003 (22 years ago)
Organization Date: 07 Aug 2003 (22 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0565590
Industry: Agricultural Production - Livestock
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1946 NORTH YARNALLTON PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH E. MAINOUS JR. Registered Agent

Member

Name Role
Lewis Pope McLean Member
Betty Ann McLean Member

Organizer

Name Role
MICHAEL D. MEUSER Organizer

Assumed Names

Name Status Expiration Date
CRESTWOOD FARM Inactive 2017-01-22

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-27
Annual Report 2022-06-17
Annual Report 2021-11-05
Unhonored Check Letter 2021-08-16

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
223734.36
Total Face Value Of Loan:
223734.36

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223734.36
Current Approval Amount:
223734.36
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225095.16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State