Search icon

Rock Ridge Thoroughbreds, LLC

Company Details

Name: Rock Ridge Thoroughbreds, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 2013 (12 years ago)
Organization Date: 16 Jul 2013 (12 years ago)
Last Annual Report: 28 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0862220
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 1815 GRASSY SPRINGS RD, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Member

Name Role
CODEE GUFFEY Member
KERRY SMITH Member
JOE SMITH Member

Registered Agent

Name Role
CODEE GUFFEY Registered Agent

Organizer

Name Role
Codee Guffey Organizer

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-03-22
Annual Report 2023-03-27
Annual Report 2022-03-16
Principal Office Address Change 2021-05-04

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
17132.50
Total Face Value Of Loan:
17132.50

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17132.5
Current Approval Amount:
17132.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17241.01

Sources: Kentucky Secretary of State