Search icon

REDWOOD EQUINE, LLC.

Company claim

Is this your business?

Get access!

Company Details

Name: REDWOOD EQUINE, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 2013 (12 years ago)
Organization Date: 22 Aug 2013 (12 years ago)
Last Annual Report: 20 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0865276
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: PO BOX 4425, MIDWAY, KY 40347
Place of Formation: KENTUCKY

Organizer

Name Role
JOSEPH TERRY NICKELL, JR. Organizer

Registered Agent

Name Role
LAURA HAAG Registered Agent

Member

Name Role
Keith Haag Member
Laura Haag Member
Mark D Tsagalakis Member

Former Company Names

Name Action
M & T EQUINE VENTURES, LLC Old Name

Assumed Names

Name Status Expiration Date
ENDEAVOR FARM Active 2028-06-27

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-18
Annual Report Amendment 2023-09-08
Registered Agent name/address change 2023-06-29
Name Renewal 2023-06-27

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$75,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,690.41
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $75,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State