Search icon

CHEROKEE STABLES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHEROKEE STABLES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 2012 (13 years ago)
Organization Date: 03 Jul 2012 (13 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Organization Number: 0832783
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 1003 HUNTERS RUN, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Tiffany Lanae Crawford Vice President

President

Name Role
Tiffany Lanae Crawford President

Secretary

Name Role
Lana Halcomb Crawford Secretary

Treasurer

Name Role
Lana Halcomb Crawford Treasurer

Director

Name Role
Tiffany Lanae Crawford Director
Lana Halcomb Crawford Director

Incorporator

Name Role
LANA CRAWFORD Incorporator

Registered Agent

Name Role
LANA CRAWFORD Registered Agent

Filings

Name File Date
Annual Report 2025-02-20
Annual Report Amendment 2024-02-19
Annual Report 2024-02-19
Annual Report Amendment 2024-02-19
Annual Report Amendment 2024-02-19

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3100.00
Total Face Value Of Loan:
3100.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State