Search icon

KatieRich Stables, LLC

Company Details

Name: KatieRich Stables, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2019 (6 years ago)
Organization Date: 04 Oct 2019 (6 years ago)
Last Annual Report: 03 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 1073492
Industry: Agricultural Production - Livestock
Number of Employees: Medium (20-99)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: 2938 E Leestown Rd, Midway, KY 40347
Place of Formation: KENTUCKY

Registered Agent

Name Role
LAWERENCE DOYLE Registered Agent
Whitney Dunlap III Registered Agent

Member

Name Role
LAWRENCE DOYLE Member

Organizer

Name Role
Lawrence P Doyle Organizer
Mark Hubley Organizer

Filings

Name File Date
Annual Report 2024-08-03
Annual Report 2023-06-14
Registered Agent name/address change 2022-06-23
Annual Report 2022-06-23
Annual Report 2021-06-23

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119402.82
Total Face Value Of Loan:
119402.82
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41530.85
Current Approval Amount:
41530.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41782.6
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119402.82
Current Approval Amount:
119402.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119774.3

Sources: Kentucky Secretary of State