Search icon

Little Run, LLC

Company Details

Name: Little Run, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2019 (6 years ago)
Organization Date: 15 Jan 2019 (6 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Managed By: Managers
Organization Number: 1044891
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 6150 COLBY ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
Wendy Clay Registered Agent

Manager

Name Role
Wendy Clay Manager

Organizer

Name Role
Wendy Clay Organizer

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-05-15
Annual Report 2023-10-03
Registered Agent name/address change 2022-06-21
Principal Office Address Change 2022-06-21
Annual Report 2022-06-21
Annual Report 2021-06-15
Annual Report 2020-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1551498706 2021-03-27 0457 PPP 6150 Colby Rd, Winchester, KY, 40391-9780
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-9780
Project Congressional District KY-06
Number of Employees 1
NAICS code 112920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4628.61
Forgiveness Paid Date 2021-11-19

Sources: Kentucky Secretary of State