Name: | ROCKBRIDGE BLOODSTOCK, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 2014 (11 years ago) |
Organization Date: | 28 Jul 2014 (11 years ago) |
Last Annual Report: | 21 Sep 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0893126 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1213 ROCKBRIDGE ROAD, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SKO-LEXINGTON SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
Nancy Recio, Executrix | Member |
Name | Role |
---|---|
ROBERT A. "DREW" FLEMING | Organizer |
Name | Status | Expiration Date |
---|---|---|
MIKE RECIO BLOODSTOCK | Inactive | 2020-06-30 |
Name | File Date |
---|---|
Dissolution | 2023-09-21 |
Annual Report | 2023-09-21 |
Annual Report | 2022-06-30 |
Annual Report | 2021-10-11 |
Sixty Day Notice Return | 2021-09-14 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-09 |
Annual Report | 2017-08-04 |
Annual Report | 2016-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5875497203 | 2020-04-27 | 0457 | PPP | 205 Greenbriar Rd, LEXINGTON, KY, 40503-2633 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State