Search icon

EQUINE DIAGNOSTIC SOLUTIONS, LLC

Company Details

Name: EQUINE DIAGNOSTIC SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2009 (16 years ago)
Organization Date: 02 Apr 2009 (16 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0727011
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1501 BULL LEA ROAD, SUITE 104, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EQUINE DIAGNOSTIC SOLUTIONS 401(K) PLAN 2021 264589676 2022-04-08 EQUINE DIAGNOSTIC SOLUTIONS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541940
Sponsor’s telephone number 8592885255
Plan sponsor’s address 1501 BULL LEA RD., SUITE 104, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing AMY GRAVES
Valid signature Filed with authorized/valid electronic signature
EQUINE DIAGNOSTIC SOLUTIONS 401(K) PLAN 2021 264589676 2022-07-22 EQUINE DIAGNOSTIC SOLUTIONS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541940
Sponsor’s telephone number 8592885255
Plan sponsor’s address 1501 BULL LEA RD., SUITE 104, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing AMY GRAVES
Valid signature Filed with authorized/valid electronic signature
EQUINE DIAGNOSTIC SOLUTIONS 401(K) PLAN 2020 264589676 2021-04-05 EQUINE DIAGNOSTIC SOLUTIONS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541940
Sponsor’s telephone number 8592885255
Plan sponsor’s address 1501 BULL LEA RD., SUITE 104, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing AMY GRAVES
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DEBORAH SPIKE-PIERCE Registered Agent

Member

Name Role
Rood, Riddle & Partners PSC Member

Organizer

Name Role
THOMAS C. MARKS Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-06-28
Annual Report 2022-03-07
Annual Report Amendment 2021-10-28
Registered Agent name/address change 2021-10-28
Annual Report Amendment 2021-10-13
Registered Agent name/address change 2021-10-13
Annual Report Amendment 2021-08-30
Annual Report 2021-03-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4188705010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EQUINE DIAGNOSTIC SOLUTIONS, LLC
Recipient Name Raw EQUINE DIAGNOSTIC SOLUTIONS LLC
Recipient DUNS 021170173
Recipient Address 1501 BULL LEA SUITE 104, LEXINGTON, FAYETTE, KENTUCKY, 40511-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3479355007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EQUINE DIAGNOSTIC SOLUTIONS, LLC
Recipient Name Raw EQUINE DIAGNOSTIC SOLUTIONS, LLC
Recipient Address 1501 BULL LEA SUITE 104, LEXINGTON, FAYETTE, KENTUCKY, 40511-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10540.00
Face Value of Direct Loan 340000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6389817104 2020-04-14 0457 PPP 1501 BULL LEA ROAD, LEXINGTON, KY, 40511
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 7
NAICS code 541380
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74096.05
Forgiveness Paid Date 2021-02-16

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 22.00 $5,005 $3,500 3 1 2016-12-08 Final

Sources: Kentucky Secretary of State