Search icon

HORSECO, INC.

Company Details

Name: HORSECO, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 2017 (7 years ago)
Authority Date: 22 Nov 2017 (7 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Organization Number: 1003119
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 261 N Limestone, Lexington, KY 40507
Place of Formation: DELAWARE

President

Name Role
James LaMonica President

Registered Agent

Name Role
James LaMonica Registered Agent

Filings

Name File Date
Annual Report 2024-06-29
Registered Agent name/address change 2024-06-29
Principal Office Address Change 2024-06-29
Annual Report Amendment 2023-07-28
Principal Office Address Change 2023-07-11
Annual Report 2023-07-11
Registered Agent name/address change 2023-07-11
Agent Resignation 2023-07-06
Annual Report 2022-05-17
Annual Report 2021-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4342588510 2021-02-25 0457 PPS 2421 Members Way, Lexington, KY, 40504-3383
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-3383
Project Congressional District KY-06
Number of Employees 3
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36601.34
Forgiveness Paid Date 2022-01-03
3106137708 2020-05-01 0457 PPP 261 N Limestone, Lexington, KY, 40507
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10363
Loan Approval Amount (current) 10363
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10458.92
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State