Search icon

LEXINGTON RELOCATION SERVICES, LLC

Company Details

Name: LEXINGTON RELOCATION SERVICES, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1999 (26 years ago)
Authority Date: 25 Feb 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (3 months ago)
Organization Number: 0470020
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3131 CUSTER DRIVE, SUITE 6, LEXINGTON, KY 40517
Place of Formation: OHIO

Registered Agent

Name Role
THOMAS M. JORDAN, III Registered Agent

Manager

Name Role
THOMAS M JORDAN, II Manager
THOMAS M JORDAN, III Manager

Organizer

Name Role
THOMAS M. JORDAN, III Organizer

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-06-29
Unhonored Check Letter 2022-03-17
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-23
Annual Report 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7439287703 2020-05-01 0457 PPP 3131 CUSTER DR, LEXINGTON, KY, 40517
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103529
Loan Approval Amount (current) 103529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-1000
Project Congressional District KY-06
Number of Employees 11
NAICS code 721310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104498.15
Forgiveness Paid Date 2021-04-08
1235098702 2021-03-26 0457 PPS 3131 Custer Dr Ste 6, Lexington, KY, 40517-4006
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89000
Loan Approval Amount (current) 89000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-4006
Project Congressional District KY-06
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89356
Forgiveness Paid Date 2021-08-23

Sources: Kentucky Secretary of State