Name: | LITTLE BRITAIN STABLES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 2007 (18 years ago) |
Organization Date: | 03 Jan 2007 (18 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0654021 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 5309 IDLEWILD ROAD, BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHANIE ENGLAND-GREY | Registered Agent |
Name | Role |
---|---|
Stephanie England Grey | Member |
Paul Grey | Member |
Name | Role |
---|---|
H. DAVID WALLACE | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-04-26 |
Annual Report | 2023-05-18 |
Annual Report | 2022-08-06 |
Reinstatement | 2021-05-12 |
Reinstatement Approval Letter Revenue | 2021-05-12 |
Registered Agent name/address change | 2021-05-12 |
Reinstatement Certificate of Existence | 2021-05-12 |
Administrative Dissolution | 2009-11-03 |
Registered Agent name/address change | 2009-08-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7811388909 | 2021-05-07 | 0457 | PPP | 5307 Idlewild Rd, Burlington, KY, 41005-9795 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State