Search icon

SOLIS/LITT BLOODSTOCK, LLC

Company Details

Name: SOLIS/LITT BLOODSTOCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2014 (11 years ago)
Organization Date: 02 Dec 2014 (11 years ago)
Last Annual Report: 27 May 2020 (5 years ago)
Managed By: Members
Organization Number: 0903827
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3411 REDCOACH TRAIL, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON LITT Registered Agent

Organizer

Name Role
JASON LITT Organizer

Member

Name Role
JASON LITT Member
ALEX SOLIS II Member

Form 5500 Series

Employer Identification Number (EIN):
844228497
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2021-06-30
Annual Report 2020-05-27
Annual Report 2019-04-15
Annual Report 2018-06-14
Annual Report 2017-09-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8424.09

Sources: Kentucky Secretary of State