Name: | LEXINGTON CONTRACTING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 28 Jul 2000 (25 years ago) |
Organization Date: | 28 Jul 2000 (25 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0498545 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 333 W VINE STREET, SUITE 300, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEXINGTON CONTRACTING, LLC, NEW YORK | 4474051 | NEW YORK |
Name | Role |
---|---|
ALLEN L. CARTER | Registered Agent |
Name | Role |
---|---|
Allen L Carter | Manager |
Name | Role |
---|---|
ALLEN L. CARTER | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-06-02 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-19 |
Annual Report | 2020-02-21 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-29 |
Principal Office Address Change | 2016-06-30 |
Annual Report | 2016-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7346618409 | 2021-02-11 | 0457 | PPS | 333 W Vine St Ste 300, Lexington, KY, 40507-1615 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7867667009 | 2020-04-08 | 0457 | PPP | 333 W VINE ST STE 300, LEXINGTON, KY, 40507-1615 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State