Search icon

WAR HORSE PLACE, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WAR HORSE PLACE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2005 (21 years ago)
Organization Date: 07 Jan 2005 (21 years ago)
Last Annual Report: 12 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0602946
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4425 KEARNEY ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANA McCreary Registered Agent

Member

Name Role
Dana McCreary Member

Organizer

Name Role
GERALD R. ASCHINGER Organizer
DANA-FULKS ASCHINGER Organizer

Links between entities

Type:
Headquarter of
Company Number:
M10000003135
State:
FLORIDA

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-04
Registered Agent name/address change 2024-03-04
Annual Report 2023-03-18
Annual Report 2022-05-18

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,971.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,750
Healthcare: $3000
Jobs Reported:
2
Initial Approval Amount:
$20,150
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,280.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,150

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State