Search icon

LEANCOR, LLC

Company Details

Name: LEANCOR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2005 (20 years ago)
Organization Date: 07 Jan 2005 (20 years ago)
Last Annual Report: 17 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 0602970
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 3010 Gaylord Parkway, Suite 200, SUITE 200, Frisco, TX 75034
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEANCOR LLC 401(K) RETIREMENT PLAN 2013 320136594 2014-06-11 LEANCOR LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561110
Sponsor’s telephone number 8592836314
Plan sponsor’s address 7660 TURFWAY ROAD, SUITE 200, FLORENCE, KY, 41042
LEANCOR LLC 401(K) RETIREMENT PLAN 2012 320136594 2013-05-17 LEANCOR LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561110
Sponsor’s telephone number 8592837580
Plan sponsor’s address 7660 TURFWAY ROAD, SUITE 200, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2013-05-17
Name of individual signing ROBERT MARTICHENKO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-17
Name of individual signing ROBERT MARTICHENKO
Valid signature Filed with authorized/valid electronic signature
LEANCOR LLC 401(K) RETIREMENT PLAN 2011 320136594 2012-10-02 LEANCOR LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561110
Sponsor’s telephone number 8592837580
Plan sponsor’s address 7660 TURFWAY ROAD, SUITE 200, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 320136594
Plan administrator’s name LEANCOR LLC
Plan administrator’s address 7660 TURFWAY ROAD, SUITE 200, FLORENCE, KY, 41042
Administrator’s telephone number 8592837580

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing ROBERT MARTICHENKO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-02
Name of individual signing ROBERT MARTICHENKO
Valid signature Filed with authorized/valid electronic signature
LEANCOR LLC 401(K) RETIREMENT PLAN 2010 320136594 2011-07-27 LEANCOR LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561110
Sponsor’s telephone number 8592837580
Plan sponsor’s address 7660 TURFWAY ROAD, SUITE 200, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 320136594
Plan administrator’s name LEANCOR LLC
Plan administrator’s address 7660 TURFWAY ROAD, SUITE 200, FLORENCE, KY, 41042
Administrator’s telephone number 8592837580

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing ROBERT MARTICHENKO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-27
Name of individual signing ROBERT MARTICHENKO
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Manager

Name Role
Lior Ron Manager
Brian L. Kuntz Manager

Organizer

Name Role
ROBERT O MARTICHENKO Organizer

Filings

Name File Date
Annual Report 2024-07-17
Principal Office Address Change 2024-07-17
Annual Report 2023-06-07
Principal Office Address Change 2023-06-07
Annual Report 2022-06-21
Annual Report 2021-06-21
Registered Agent name/address change 2020-09-01
Annual Report 2020-04-23
Annual Report 2019-04-22
Annual Report 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7922157002 2020-04-08 0457 PPP 7660 Turfway Rd Suite 200, FLORENCE, KY, 41042-1335
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1632352.5
Loan Approval Amount (current) 1632351.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-1335
Project Congressional District KY-04
Number of Employees 106
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1644426.45
Forgiveness Paid Date 2021-01-27

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 36.01 $151,060 $75,000 56 19 2020-01-29 Final
KBI - Kentucky Business Investment Inactive 26.44 $4,400,000 $755,000 58 53 2019-12-12 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 26.44 $4,400,000 $45,000 58 53 2019-12-12 Final
KBI - Kentucky Business Investment Inactive 26.44 $3,571,000 $400,000 108 44 2017-02-23 Prelim
KBI - Kentucky Business Investment Inactive 11.50 $1,441,946 $1,000,000 72 60 2015-12-10 Prelim
STIC/BSSC Inactive 24.95 $0 $38,000 0 0 2013-09-25 Prelim
KJDA - Kentucky Jobs Development Act Inactive 22.77 $706,860 $150,000 18 18 2009-05-28 Final
HTP - High-Tech Pool Inactive 26.44 $700,000 $350,000 16 14 2008-05-29 Final

Sources: Kentucky Secretary of State