Search icon

LEXARB NO. 4, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEXARB NO. 4, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1993 (32 years ago)
Organization Date: 10 Mar 1993 (32 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Organization Number: 0312410
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1181 SHEFFIELD PLACE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1500

Registered Agent

Name Role
REZA TIMAJI Registered Agent

Secretary

Name Role
William Ellisen Secretary

President

Name Role
Reza Timaji President

Director

Name Role
WILLIAM C. ELLISON Director
REZA TIMAJI Director
J.W. DAVIS, JR. Director

Incorporator

Name Role
KATHRYN WARNECKE, ESQ. Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-23
Registered Agent name/address change 2024-05-23
Annual Report 2023-04-19
Annual Report 2022-05-24

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
64100.00
Total Face Value Of Loan:
64100.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$64,100
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,548.7
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $48,100
Utilities: $8,000
Rent: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State