Search icon

DESMAR STABLES, LLC

Company Details

Name: DESMAR STABLES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 2015 (10 years ago)
Organization Date: 10 Mar 2015 (10 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0916183
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: PO BOX 474, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Manager

Name Role
Mark Turner Manager
Caitlin Eliot Cooper Manager

Registered Agent

Name Role
MARK TURNER Registered Agent

Filings

Name File Date
Registered Agent name/address change 2025-02-19
Annual Report 2025-02-19
Annual Report 2024-03-23
Annual Report 2023-04-25
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
31700.00
Total Face Value Of Loan:
31700.00
Date:
2020-04-07
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31700
Current Approval Amount:
31700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32036.37
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25138.89

Sources: Kentucky Secretary of State