Search icon

Rock Bottom Stables LLC

Company Details

Name: Rock Bottom Stables LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2012 (13 years ago)
Organization Date: 12 Jan 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0809789
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 429 E 4TH ST, 429 E 4TH ST, LONDON, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMY HENSON Registered Agent

Manager

Name Role
Amy DENISE Henson Manager

Organizer

Name Role
Amy Denise Henson Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-09
Annual Report 2023-03-16
Annual Report 2022-05-22
Annual Report 2021-05-20
Principal Office Address Change 2020-02-21
Annual Report 2020-02-21
Registered Agent name/address change 2020-02-21
Annual Report 2019-06-04
Annual Report 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4519137003 2020-04-03 0457 PPP 2413 Rough Creek Road, LONDON, KY, 40744-8437
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40744-8437
Project Congressional District KY-05
Number of Employees 3
NAICS code 325611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7149.7
Forgiveness Paid Date 2020-12-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-02 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 1900
Executive 2024-09-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Ky Made Handcrafts For Resale 325
Executive 2023-07-13 2024 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Items For Resale Merchandise For Resale 1116

Sources: Kentucky Secretary of State