Search icon

Bates Capital, LLC

Company Details

Name: Bates Capital, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 2013 (11 years ago)
Organization Date: 21 Dec 2011 (13 years ago)
Authority Date: 06 Nov 2013 (11 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0871492
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 4251 GULF SHORE BLVD. N., APT. 17B, NAPLES, FL 34103
Place of Formation: WYOMING

Registered Agent

Name Role
James L Bates Registered Agent

Manager

Name Role
James L Bates Manager

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-28
Annual Report 2022-06-14
Annual Report 2021-06-17
Annual Report 2020-07-20
Principal Office Address Change 2019-05-30
Annual Report 2019-05-30
Annual Report 2018-05-18
Annual Report 2017-07-05
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4435247102 2020-04-13 0457 PPP 3080 TROY PIKE, VERSAILLES, KY, 40383-8903
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70200
Loan Approval Amount (current) 70200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VERSAILLES, WOODFORD, KY, 40383-8903
Project Congressional District KY-06
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70824
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State