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 (20 years ago) |
Organization Date: | 07 Jan 2005 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (2 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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WAR HORSE PLACE, LLC, FLORIDA | M10000003135 | FLORIDA |
Name | Role |
---|---|
DANA McCreary | Registered Agent |
Name | Role |
---|---|
Dana McCreary | Member |
Name | Role |
---|---|
GERALD R. ASCHINGER | Organizer |
DANA-FULKS ASCHINGER | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-18 |
Annual Report | 2022-05-18 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-11 |
Annual Report | 2019-05-07 |
Annual Report | 2018-04-06 |
Annual Report | 2017-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2778287705 | 2020-05-01 | 0457 | PPP | 4425 KEARNEY RD, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7039558502 | 2021-03-05 | 0457 | PPS | 4425 Kearney Rd, Lexington, KY, 40511-9008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State