Search icon

CHAN-E-BROOK STABLES, LLC

Company Details

Name: CHAN-E-BROOK STABLES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2019 (6 years ago)
Organization Date: 12 Jun 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1061712
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40461
City: Paint Lick
Primary County: Garrard County
Principal Office: 1111 HALCOMB LANE, PAINT LICK, KY 40461
Place of Formation: KENTUCKY

Member

Name Role
Ronald D Brown Member

Organizer

Name Role
RONNIE BROWN Organizer

Registered Agent

Name Role
RONNIE BROWN Registered Agent

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-25
Annual Report 2023-03-22
Annual Report 2022-03-08
Annual Report 2021-03-31
Annual Report 2020-03-09
Articles of Organization (LLC) 2019-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9413408601 2021-03-26 0457 PPP 1111 Halcomb Ln, Paint Lick, KY, 40461-8905
Loan Status Date 2021-12-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5317.93
Loan Approval Amount (current) 5317.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paint Lick, GARRARD, KY, 40461-8905
Project Congressional District KY-06
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5357.71
Forgiveness Paid Date 2021-12-28

Sources: Kentucky Secretary of State