Search icon

LEXINGTON BEHAVIORAL MEDICINE, PLLC

Company Details

Name: LEXINGTON BEHAVIORAL MEDICINE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2004 (20 years ago)
Organization Date: 21 Dec 2004 (20 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Managed By: Members
Organization Number: 0601783
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1062 WELLINGTON WAY, SUITE B, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK S WRIGHT, M.D. Registered Agent

Member

Name Role
MARK S WRIGHT Member

Organizer

Name Role
GREG A HUNTER Organizer

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-03-02
Principal Office Address Change 2022-02-10
Annual Report 2022-02-10
Annual Report 2021-05-10
Principal Office Address Change 2020-10-22
Annual Report 2020-01-23
Annual Report 2019-03-28
Annual Report 2018-02-22
Annual Report 2017-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4608917003 2020-04-04 0457 PPP 1062 WELLINGTON WAY, LEXINGTON, KY, 40513-1200
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64200
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1200
Project Congressional District KY-06
Number of Employees 8
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54908.75
Forgiveness Paid Date 2021-01-07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 28.26 $5,001 $3,500 2 1 2019-12-12 Final

Sources: Kentucky Secretary of State