Search icon

THOROUGHBRED DISPOSAL, LLC

Company Details

Name: THOROUGHBRED DISPOSAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2015 (10 years ago)
Organization Date: 04 Feb 2015 (10 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0909511
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 604 BIZZELL DRIVE, SUITE 250, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Organizer

Name Role
JOHN A. WEBB Organizer

Member

Name Role
W. Todd Skaggs Member

Registered Agent

Name Role
GREG ELKINS Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
37952 Solid Waste GW Contamin Assessment Pl Approval Issued 2021-10-15 2021-10-15
Document Name SW_Permit 10-15-2021.pdf
Date 2021-10-15
Document Download
Document Name Approved Application 10-15-21.pdf
Date 2021-10-15
Document Download
37952 Wastewater KPDES Industrial-Renewal Approval Issued 2021-02-10 2021-02-10
Document Name Final Fact Sheet KY0100331.pdf
Date 2021-02-11
Document Download
Document Name S Final Permit KY0100331.pdf
Date 2021-02-11
Document Download
Document Name S KY0100331 Final Issue Letter.pdf
Date 2021-02-11
Document Download
37952 Solid Waste Landfill-CDD>1 Ac-Renewal Approval Issued 2020-09-17 2020-09-17
Document Name APPROVED APP 09-17-2020
Date 2020-09-17
Document Download
Document Name SW_Permit 09-17-2020.pdf
Date 2020-09-17
Document Download
37952 Solid Waste Landfill-CDD>1 Ac-VEX>2 yrs Approval Issued 2020-06-19 2020-06-19
Document Name SW_Permit 06-19-2020.pdf
Date 2020-06-19
Document Download
Document Name APPROVED APP 06-19-2020
Date 2020-06-19
Document Download
37952 Wastewater KPDES Industrial-Renewal Approval Issued 2016-04-06 2016-04-06
Document Name Final Fact Sheet KY0100331.pdf
Date 2016-04-07
Document Download
Document Name S Final Permit KY0100331.pdf
Date 2016-04-07
Document Download
Document Name S KY0100331 Final Issue Letter.pdf
Date 2016-04-07
Document Download

Former Company Names

Name Action
Skaggs TBD, LLC Old Name
THOROUGHBRED DISPOSAL, LLC Merger

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-13
Annual Report 2022-03-09
Registered Agent name/address change 2021-04-20
Annual Report 2021-02-22
Annual Report 2020-03-20
Registered Agent name/address change 2019-07-17
Annual Report 2019-07-17
Annual Report 2018-04-20
Principal Office Address Change 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6633027008 2020-04-07 0457 PPP 604 BIZZELL DR SUITE 250, LEXINGTON, KY, 40510-1003
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40510-1003
Project Congressional District KY-06
Number of Employees 5
NAICS code 562212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66616.6
Forgiveness Paid Date 2021-03-23

Sources: Kentucky Secretary of State