Search icon

Stone Oak Enterprises, Inc.

Company Details

Name: Stone Oak Enterprises, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2019 (5 years ago)
Organization Date: 01 Nov 2019 (5 years ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Organization Number: 1076478
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 4900 CARPENTER DRIVE, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Chelsea Dawn Wood President

Treasurer

Name Role
Craig Wood Alan Wood Treasurer

Registered Agent

Name Role
Chelsea D Wood Registered Agent

Incorporator

Name Role
Chelsea D Wood Incorporator
Craig A Wood Incorporator

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-25
Annual Report 2023-04-02
Registered Agent name/address change 2023-01-13
Annual Report 2022-08-23
Annual Report 2021-02-15
Principal Office Address Change 2020-08-14
Annual Report 2020-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1944077202 2020-04-15 0457 PPP 3404 STARA CT, LOUISVILLE, KY, 40299
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3031.67
Forgiveness Paid Date 2021-05-11

Sources: Kentucky Secretary of State