Search icon

Old Gate, LLC

Company Details

Name: Old Gate, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2019 (6 years ago)
Organization Date: 05 Jul 2019 (6 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1064091
Industry: Agricultural Production - Livestock
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2937 PARIS PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN E JOHNSON Registered Agent
Stephen E Johnson Registered Agent

Member

Name Role
Stephen E Johnson Member
Matt Bowling Member
Erik Johnson Member
Derek McKenzie Member
Kevin Noltemeyer Member

Organizer

Name Role
Stephen E Johnson Organizer

Assumed Names

Name Status Expiration Date
Silver Springs Training Inactive 2024-09-10

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-03-22
Annual Report 2022-03-18
Annual Report 2021-06-23
Principal Office Address Change 2021-06-02
Annual Report 2020-07-24
Certificate of Assumed Name 2019-09-10
Registered Agent name/address change 2019-09-09
Registered Agent name/address change 2019-09-05

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 15.34 $31,790 $25,000 17 8 2022-12-08 Final

Sources: Kentucky Secretary of State