Search icon

Ballysax Bloodstock LLC

Company Details

Name: Ballysax Bloodstock LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2017 (7 years ago)
Organization Date: 01 Jan 2018 (7 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1004290
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 2101 CARPENTER PIKE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Organizer

Name Role
Carl McEntee Organizer

Registered Agent

Name Role
Brady Management LLC Registered Agent
Zeena Brady Registered Agent

Filings

Name File Date
Annual Report 2024-06-07
Registered Agent name/address change 2023-06-28
Annual Report 2023-06-28
Annual Report 2022-05-16
Registered Agent name/address change 2022-05-16

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
22705.00
Total Face Value Of Loan:
22705.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22705
Current Approval Amount:
22705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22958.8

Sources: Kentucky Secretary of State