Search icon

Ky Boats LLC

Company Details

Name: Ky Boats LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2018 (7 years ago)
Organization Date: 02 Aug 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 1028824
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1407 Lexington Rd, Richmond, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jerry Goble Registered Agent
MELINDA GOBLE Registered Agent

Organizer

Name Role
Jerry Goble Organizer

Manager

Name Role
MELINDA GOBLE Manager
Jerry Goble Manager

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
176750 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-02-09 2023-02-09
Document Name KYR10R135 Coverage Letter.pdf
Date 2023-02-10
Document Download

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-24
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-17
Annual Report 2020-03-05
Annual Report 2019-07-08
Registered Agent name/address change 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6975788401 2021-02-11 0457 PPS 193 Automotive Dr, Richmond, KY, 40475-8433
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55607.35
Loan Approval Amount (current) 55607.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-8433
Project Congressional District KY-06
Number of Employees 10
NAICS code 441222
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55885.39
Forgiveness Paid Date 2021-08-17
4716967004 2020-04-04 0457 PPP 193 Automotive Dr, RICHMOND, KY, 40475-8433
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-8433
Project Congressional District KY-06
Number of Employees 7
NAICS code 441222
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 38949.4
Forgiveness Paid Date 2020-12-03

Sources: Kentucky Secretary of State