Search icon

KENTUCKY LENDERS ASSISTANCE, INC.

Company Details

Name: KENTUCKY LENDERS ASSISTANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1982 (43 years ago)
Organization Date: 25 Mar 1982 (43 years ago)
Last Annual Report: 03 Jan 2025 (5 months ago)
Organization Number: 0165388
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 828 LANE ALLEN RD., SUITE 219, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
ROBERT H. WOOLLARD Incorporator

Registered Agent

Name Role
KENTUCKY LENDERS ASSISTANCE, INC. Registered Agent

President

Name Role
Trisha Lewallen President

Director

Name Role
Trisha Lewellen Director

Assumed Names

Name Status Expiration Date
KYLA-CORP Inactive 2020-11-17
KENTUCKY LENDERS ASSISTANCE TITLE GROUP Inactive 2017-10-15

Filings

Name File Date
Annual Report 2025-01-03
Annual Report 2024-01-04
Annual Report 2023-01-04
Annual Report 2022-01-03
Annual Report 2021-01-14

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
34400.00
Total Face Value Of Loan:
34400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34400
Current Approval Amount:
34400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28445.84

Sources: Kentucky Secretary of State