Search icon

R BRISSET THOROUGHBRED STABLE LLC

Company Details

Name: R BRISSET THOROUGHBRED STABLE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2020 (5 years ago)
Organization Date: 16 Jan 2020 (5 years ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1083823
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 1225 ROSE LANE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Member

Name Role
rodolphe Enogat brisset Member

Organizer

Name Role
RODOLPHE BRISSET Organizer

Registered Agent

Name Role
RODOLPHE BRISSET Registered Agent

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-24
Annual Report 2023-03-22
Annual Report 2022-03-08
Registered Agent name/address change 2021-03-29
Principal Office Address Change 2021-03-29
Annual Report 2021-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7040928503 2021-03-05 0457 PPS 1225 Rose Ln, Versailles, KY, 40383-9236
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146167
Loan Approval Amount (current) 146167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Versailles, WOODFORD, KY, 40383-9236
Project Congressional District KY-06
Number of Employees 16
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147842.16
Forgiveness Paid Date 2022-05-04
3075287703 2020-05-01 0457 PPP 1125 SPRING RUN RD, LEXINGTON, KY, 40514
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166322
Loan Approval Amount (current) 166322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40514-1000
Project Congressional District KY-06
Number of Employees 25
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168436.41
Forgiveness Paid Date 2021-08-12

Sources: Kentucky Secretary of State