Search icon

100 Year Golf of Kentucky LLC

Company Details

Name: 100 Year Golf of Kentucky LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Aug 2019 (6 years ago)
Organization Date: 23 Aug 2019 (6 years ago)
Last Annual Report: 03 Jul 2020 (5 years ago)
Managed By: Members
Organization Number: 1069172
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1215 High Point Dr, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Organizer

Name Role
Keith Augustyniak Organizer

Registered Agent

Name Role
Keith Augustyniak Registered Agent

Manager

Name Role
Keith Augustyniak Manager

Assumed Names

Name Status Expiration Date
THOROUGHBRED GOLF CLUB Inactive 2025-07-22

Filings

Name File Date
Administrative Dissolution 2021-10-19
App. for Certificate of Withdrawal 2021-04-14
Certificate of Assumed Name 2020-07-22
Annual Report 2020-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1400718104 2020-07-09 0457 PPP 1215 High Point Drive, NICHOLASVILLE, KY, 40356-8309
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
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 U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-8309
Project Congressional District KY-06
Number of Employees 11
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 20352.62
Forgiveness Paid Date 2021-04-15
2696368403 2021-02-03 0457 PPS 1215 High Point Dr, Nicholasville, KY, 40356-8309
Loan Status Date 2022-08-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33350
Loan Approval Amount (current) 33350
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-8309
Project Congressional District KY-06
Number of Employees 8
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State