Search icon

Locuston, LLC

Company Details

Name: Locuston, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 2010 (15 years ago)
Organization Date: 26 Oct 2010 (15 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0774163
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 6174 JACKS CREEK PIKE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
ELISABETH GOTH, LLC Registered Agent

Member

Name Role
ELISABETH M GOTH Member

Organizer

Name Role
Miller, Griffin & Marks, PSC Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-20
Annual Report 2022-06-29
Annual Report 2021-04-14
Annual Report 2020-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22070.00
Total Face Value Of Loan:
22070.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22070
Current Approval Amount:
22070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22230.01

Sources: Kentucky Secretary of State