Search icon

HORSE PARK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HORSE PARK LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2012 (13 years ago)
Organization Date: 21 Jun 2012 (13 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0831944
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4538 GEORGETOWN RD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Organizer

Name Role
BALDEVBHAI CHOKSHI Organizer

Registered Agent

Name Role
DARSHIL CHOKSHI Registered Agent

Member

Name Role
DARSHIL CHOKSHI Member
BALDEV CHOKSHI Member
JYOTIBEN CHOKSHI Member

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-31
Annual Report 2022-06-06
Annual Report 2021-06-01
Annual Report 2020-06-03

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
23500.00
Total Face Value Of Loan:
23500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$23,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$23,671.9
Servicing Lender:
1st Trust Bank, Inc.
Use of Proceeds:
Payroll: $18,000
Utilities: $2,000
Mortgage Interest: $3,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State