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 (10 months 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 |
Name | Role |
---|---|
JOSEPH E. MAINOUS JR. | Registered Agent |
Name | Role |
---|---|
Lewis Pope McLean | Member |
Betty Ann McLean | Member |
Name | Role |
---|---|
MICHAEL D. MEUSER | Organizer |
Name | Status | Expiration Date |
---|---|---|
CRESTWOOD FARM | Inactive | 2017-01-22 |
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 |
Annual Report | 2020-07-02 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-28 |
Principal Office Address Change | 2017-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7291277104 | 2020-04-14 | 0457 | PPP | 1946 N YARNALLTON PIKE, LEXINGTON, KY, 40511-9012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State