Search icon

TIMBERTOWN STABLE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TIMBERTOWN STABLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2008 (17 years ago)
Organization Date: 01 Jul 2008 (17 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0708592
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 215 BRADLEY LN, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARY CATHERINE SWEEZEY Registered Agent

Member

Name Role
MARY CATHERINE SWEEZEY Member

Organizer

Name Role
CATHY SWEEZY Organizer

Filings

Name File Date
Annual Report 2024-03-07
Principal Office Address Change 2024-03-07
Registered Agent name/address change 2024-03-07
Annual Report 2023-04-26
Annual Report 2022-03-21

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$165,800
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$167,930.42
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $165,798
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$140,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$141,070.14
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $140,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State