Search icon

ROCKBRIDGE BLOODSTOCK, LLC

Company Details

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

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Member

Name Role
Nancy Recio, Executrix Member

Organizer

Name Role
ROBERT A. "DREW" FLEMING Organizer

Assumed Names

Name Status Expiration Date
MIKE RECIO BLOODSTOCK Inactive 2020-06-30

Filings

Name File Date
Annual Report 2023-09-21
Dissolution 2023-09-21
Annual Report 2022-06-30
Annual Report 2021-10-11
Sixty Day Notice Return 2021-09-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
5100.00
Total Face Value Of Loan:
5100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5100
Current Approval Amount:
5100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5147.6

Sources: Kentucky Secretary of State