Search icon

Dream Horse Properties, LLC

Company Details

Name: Dream Horse Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Mar 2017 (8 years ago)
Organization Date: 16 Mar 2017 (8 years ago)
Last Annual Report: 26 Sep 2023 (2 years ago)
Managed By: Members
Organization Number: 0979655
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 1155 Mundys Landing Rd, Harrodsburg, KY 40330
Place of Formation: KENTUCKY

Registered Agent

Name Role
Donald and Company Registered Agent

Organizer

Name Role
Julie Salters Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-09-26
Annual Report 2023-09-26
Annual Report 2022-08-08
Administrative Dissolution Return 2022-02-10
Reinstatement 2021-11-22
Reinstatement Approval Letter Revenue 2021-11-22
Reinstatement Certificate of Existence 2021-11-22
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1399408706 2021-03-27 0457 PPS 3403 Delong Rd, Lexington, KY, 40515-8529
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
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, 40515-8529
Project Congressional District KY-06
Number of Employees 1
NAICS code 112920
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 4531.56
Forgiveness Paid Date 2021-12-14
6883677410 2020-05-15 0457 PPP 3403 DELONG RD, LEXINGTON, KY, 40515-8529
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) 6900
Loan Approval Amount (current) 6900
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, 40515-8529
Project Congressional District KY-06
Number of Employees 1
NAICS code 531120
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 6953.12
Forgiveness Paid Date 2021-03-01

Sources: Kentucky Secretary of State