Search icon

LEXCIN SECURITY, LLC

Company Details

Name: LEXCIN SECURITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 01 Mar 2002 (23 years ago)
Organization Date: 01 Mar 2002 (23 years ago)
Last Annual Report: 08 Aug 2023 (2 years ago)
Managed By: Members
Organization Number: 0532164
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 325 WEST MAIN STREET, SUITE 250, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
FARRA M ALFORD Registered Agent

Member

Name Role
Roger F Thesing Member
Farra M Alford Member

Organizer

Name Role
FARRA M ALFORD Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-08
Annual Report 2022-06-28
Annual Report 2021-08-26
Annual Report 2020-05-29
Principal Office Address Change 2020-05-29
Annual Report 2019-08-09
Annual Report 2018-07-11
Annual Report 2017-06-07
Annual Report 2016-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1930397410 2020-05-05 0457 PPP 325 West Main St STE 250, LEXINGTON, KY, 40507
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1000
Project Congressional District KY-06
Number of Employees 3
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24084.95
Forgiveness Paid Date 2021-07-20

Sources: Kentucky Secretary of State