Search icon

LACY BLOODSTOCK, LLC

Company Details

Name: LACY BLOODSTOCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 11 Mar 2005 (20 years ago)
Organization Date: 11 Mar 2005 (20 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0608234
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4351 MT. HOREB PIKE, 4351 MT. HOREB PIKE, LEXINGTON, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Organizer

Name Role
TONY LACY Organizer

Registered Agent

Name Role
ANTHONY LACY Registered Agent

Member

Name Role
Tony Lacy Member

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-03-22
Annual Report 2022-03-05
Annual Report 2021-02-10
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
29000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State