Search icon

TOWN & COUNTRY APARTMENTS LEXINGTON, LLC

Company Details

Name: TOWN & COUNTRY APARTMENTS LEXINGTON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2002 (22 years ago)
Organization Date: 26 Dec 2002 (22 years ago)
Last Annual Report: 27 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0550905
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 449 SOUTH ASHLAND AVENUE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD E GROOT Registered Agent

Organizer

Name Role
DONALD E GROOT Organizer

Member

Name Role
Loretta Mulloy Member

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-06-03
Annual Report 2023-03-20
Annual Report 2022-03-21
Annual Report 2021-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14400.00
Total Face Value Of Loan:
14400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14400
Current Approval Amount:
14400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14506.8

Sources: Kentucky Secretary of State