Search icon

Waterstone Services LLC

Company Details

Name: Waterstone Services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2011 (14 years ago)
Organization Date: 20 Jun 2011 (14 years ago)
Last Annual Report: 15 Jul 2024 (7 months ago)
Managed By: Members
Organization Number: 0794033
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40390
City: Wilmore, Versailles
Primary County: Jessamine County
Principal Office: 702 E MAIN ST, WILMORE, KY 40390
Place of Formation: KENTUCKY

Registered Agent

Name Role
PERRY BREWSTER Registered Agent

Member

Name Role
Perry Brewster Member

Organizer

Name Role
Heidi Brewster Organizer

Filings

Name File Date
Annual Report 2024-07-15
Annual Report 2023-05-23
Annual Report 2022-03-09
Annual Report 2021-02-10
Annual Report 2020-06-02
Registered Agent name/address change 2019-04-13
Principal Office Address Change 2019-04-13
Annual Report 2019-04-13
Annual Report 2018-04-17
Annual Report 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9884757002 2020-04-09 0457 PPP 702 E Main St, WILMORE, KY, 40390-1308
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WILMORE, JESSAMINE, KY, 40390-1308
Project Congressional District KY-06
Number of Employees 15
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17069.26
Forgiveness Paid Date 2021-11-24

Sources: Kentucky Secretary of State