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 (10 years ago)
Organization Date: 02 Dec 2014 (10 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLIS/LITT BLOODSTOCK CBS BENEFIT PLAN 2023 844228497 2024-12-30 SOLIS/LITT BLOODSTOCK 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541400
Sponsor’s telephone number 6269914803
Plan sponsor’s address 838 E HIGH STREET #261, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
SOLIS/LITT BLOODSTOCK CBS BENEFIT PLAN 2022 844228497 2023-12-27 SOLIS/LITT BLOODSTOCK 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541400
Sponsor’s telephone number 6269914803
Plan sponsor’s address 838 E HIGH STREET #261, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JASON LITT Registered Agent

Organizer

Name Role
JASON LITT Organizer

Member

Name Role
JASON LITT Member
ALEX SOLIS II Member

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
Annual Report 2016-03-21
Annual Report 2015-08-07
Articles of Organization (LLC) 2014-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3197117707 2020-05-01 0457 PPP 3411 REDCOACH TRL, LEXINGTON, KY, 40517
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8424.09
Forgiveness Paid Date 2021-06-14

Sources: Kentucky Secretary of State