Search icon

Ashland Associates, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Ashland Associates, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2017 (8 years ago)
Organization Date: 13 Dec 2017 (8 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1004843
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 630 East New Circle Road, Lexington, KY 40505
Place of Formation: KENTUCKY

Member

Name Role
Curtis Clay Green Member
Michael A Ayres Member

Organizer

Name Role
C Timothy Cone Organizer

Registered Agent

Name Role
C Timothy Cone Registered Agent

Unique Entity ID

Unique Entity ID:
UU9ELYNJ6685
UEI Expiration Date:
2025-12-18

Business Information

Activation Date:
2024-12-20
Initial Registration Date:
2024-12-18

Assumed Names

Name Status Expiration Date
Toyota of Ashland Inactive 2024-01-22

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2024-03-26
Annual Report Amendment 2023-05-30
Annual Report Amendment 2023-05-30
Annual Report 2023-03-23

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$659,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$659,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$664,579.97
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $659,700

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 40.55 $42,452 $25,000 1 8 2021-06-24 Final

Sources: Kentucky Secretary of State