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 |
Name | Role |
---|---|
THOMAS M. JORDAN, III | Registered Agent |
Name | Role |
---|---|
THOMAS M JORDAN, II | Manager |
THOMAS M JORDAN, III | Manager |
Name | Role |
---|---|
THOMAS M. JORDAN, III | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1235098702 | 2021-03-26 | 0457 | PPS | 3131 Custer Dr Ste 6, Lexington, KY, 40517-4006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State