Search icon

COUNTRYSIDE INDUSTRIES, LLC

Company Details

Name: COUNTRYSIDE INDUSTRIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2020 (5 years ago)
Organization Date: 31 Jan 2020 (5 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 1085665
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 7001 GREENWICH PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Member

Name Role
Ryan Conboy Member

Registered Agent

Name Role
BENNETT E. BAYER Registered Agent

Organizer

Name Role
BENNETT E BAYER Organizer

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-04-18
Annual Report 2023-06-06
Annual Report 2022-03-07
Reinstatement Certificate of Existence 2021-12-15
Reinstatement 2021-12-15
Reinstatement Approval Letter Revenue 2021-12-14
Administrative Dissolution 2021-10-19
Articles of Organization (LLC) 2020-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6026627401 2020-05-13 0457 PPP 7001 Greenwich Pike, LEXINGTON, KY, 40511
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 4
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35325.02
Forgiveness Paid Date 2021-01-08

Sources: Kentucky Secretary of State