Search icon

PROJEXPLUS+, LLC

Company Details

Name: PROJEXPLUS+, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 2002 (23 years ago)
Organization Date: 05 Mar 2002 (23 years ago)
Last Annual Report: 15 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0532292
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 3592 GLOUCESTER DRIVE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Manager

Name Role
Dorothy Hatton Manager

Organizer

Name Role
DOROTHY F. HATTON Organizer

Registered Agent

Name Role
DOROTHY F. HATTON Registered Agent

Filings

Name File Date
Dissolution 2023-09-27
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-12
Annual Report 2017-04-24
Annual Report 2016-03-17
Annual Report 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7276138607 2021-03-23 0457 PPP 3592 Gloucester Dr, Lexington, KY, 40510-9712
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3812
Loan Approval Amount (current) 3812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40510-9712
Project Congressional District KY-06
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3825.24
Forgiveness Paid Date 2021-08-03

Sources: Kentucky Secretary of State