Search icon

L.K.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.K.A., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1993 (32 years ago)
Organization Date: 04 Aug 1993 (32 years ago)
Last Annual Report: 27 Feb 2025 (6 months ago)
Organization Number: 0318542
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 5450 HWY. 1078 NORTH, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
VICKI JO ABELL Registered Agent

President

Name Role
Vicki Jo Abell President

Director

Name Role
GENE ABE ABELL Director
VICKI J. ABELL Director

Incorporator

Name Role
GENE ABE ABELL Incorporator
VICKI J. ABELL Incorporator

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-04-09
Annual Report 2023-05-17
Annual Report 2022-05-26
Annual Report 2021-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
29253.00
Total Face Value Of Loan:
29253.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$29,253
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,253
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,426.89
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $29,253

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State