Search icon

Glendalough, LLC

Company Details

Name: Glendalough, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2012 (13 years ago)
Organization Date: 05 Jul 2012 (13 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Members
Organization Number: 0832914
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 1194 Brentsville Road, Paris, KY 40361
Place of Formation: KENTUCKY

Registered Agent

Name Role
Pat Waresk Registered Agent

Member

Name Role
Patrick Waresk Member

Organizer

Name Role
Pat Waresk Organizer

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-02
Annual Report 2022-04-21
Annual Report 2021-03-31
Annual Report 2020-03-03
Annual Report 2019-05-02
Annual Report 2018-06-27
Annual Report 2017-03-14
Annual Report 2016-04-12
Annual Report 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1373767301 2020-04-28 0457 PPP 1194 BRENTSVILLE RD, PARIS, KY, 40361-9750
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PARIS, BOURBON, KY, 40361-9750
Project Congressional District KY-06
Number of Employees 2
NAICS code 999990
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 13008.85
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State