Search icon

THE BOOT RANCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BOOT RANCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2014 (10 years ago)
Organization Date: 23 Dec 2014 (10 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Organization Number: 0905670
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 233 WILMONT DRIVE, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL W. MAY Registered Agent

Director

Name Role
MICHAEL W MAY Director
Michael C C May Director
BARBARA L MAY Director

Incorporator

Name Role
MICHAEL W. MAY Incorporator

President

Name Role
Michael C C May President

Secretary

Name Role
MICHAEL W MAY Secretary

Vice President

Name Role
BARBARA L MAY Vice President

Treasurer

Name Role
MICHAEL W MAY Treasurer

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-21
Principal Office Address Change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
24100.00
Total Face Value Of Loan:
24100.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100600.00
Total Face Value Of Loan:
100600.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
24100.00
Total Face Value Of Loan:
24100.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24100
Current Approval Amount:
24100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24220.83
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24100
Current Approval Amount:
24100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24307.99

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-23 2025 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 2700
Executive 2023-08-04 2024 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 2700

Sources: Kentucky Secretary of State