Search icon

LAUREL RUN MANAGEMENT GROUP, LLC

Company Details

Name: LAUREL RUN MANAGEMENT GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2005 (20 years ago)
Organization Date: 17 Nov 2005 (20 years ago)
Authority Date: 17 Nov 2005 (20 years ago)
Last Annual Report: 15 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0625835
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40371
City: Salt Lick, Sudith
Primary County: Bath County
Principal Office: 396 CAVE RUN LAKE ROAD, SALT LICK, KY 40371
Place of Formation: KENTUCKY

President

Name Role
RICHARD E. MYERS President
PHILIP R. LEWIS President

Registered Agent

Name Role
Christopher J Traub Registered Agent

Member

Name Role
Christorpher J Traub Member

Organizer

Name Role
RICHARD E MYERS Organizer

Former Company Names

Name Action
LAUREL RUN MANAGEMENT GROUP Type Conversion

Filings

Name File Date
Annual Report Amendment 2024-08-15
Registered Agent name/address change 2024-08-15
Annual Report Amendment 2024-08-15
Annual Report 2024-06-07
Annual Report 2023-04-20

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28837
Current Approval Amount:
28837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28996.4

Sources: Kentucky Secretary of State