Search icon

Riverside Bloodstock LLC

Company Details

Name: Riverside Bloodstock LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2012 (13 years ago)
Organization Date: 04 Apr 2012 (13 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Members
Organization Number: 0826189
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 933 Baxter Avenue, Louisville, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
CONOR MURPHY Registered Agent

Member

Name Role
MR.CONOR MURPHY Member

Organizer

Name Role
WT&C Corporate Services, Inc. Organizer

Filings

Name File Date
Registered Agent name/address change 2024-08-14
Annual Report 2024-05-15
Annual Report 2023-04-05
Reinstatement Certificate of Existence 2022-08-24
Reinstatement 2022-08-24
Reinstatement Approval Letter Revenue 2022-08-24
Registered Agent name/address change 2022-08-24
Sixty Day Notice 2021-11-18
Agent Resignation 2021-10-07
Annual Report 2021-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2874067208 2020-04-16 0457 PPP 933 BAXTER AVE, LOUISVILLE, KY, 40204-2046
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) 33800
Loan Approval Amount (current) 33800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-2046
Project Congressional District KY-03
Number of Employees 3
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34114.53
Forgiveness Paid Date 2021-03-25
3759468401 2021-02-05 0457 PPS 1305 Glenbrook Rd, Louisville, KY, 40223-1421
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57912
Servicing Lender Name The Park National Bank
Servicing Lender Address 50 N Third St, NEWARK, OH, 43055-5523
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-1421
Project Congressional District KY-03
Number of Employees 3
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57912
Originating Lender Name The Park National Bank
Originating Lender Address NEWARK, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21136.97
Forgiveness Paid Date 2022-07-27

Sources: Kentucky Secretary of State