Search icon

LEXINGTON HOLDINGS ONE, LLC

Company Details

Name: LEXINGTON HOLDINGS ONE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jan 2005 (20 years ago)
Organization Date: 07 Jan 2005 (20 years ago)
Last Annual Report: 12 Oct 2011 (14 years ago)
Managed By: Managers
Organization Number: 0602971
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1500 BULL LEA RD, SUITE 110, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Organizer

Name Role
GLENN A HOSKINS Organizer

Manager

Name Role
KALE ROSCOE Manager

Registered Agent

Name Role
KALE K. ROSCOE Registered Agent

Former Company Names

Name Action
LEXINGTON HOLDINGS, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2012-09-11
Reinstatement Certificate of Existence 2011-10-12
Reinstatement 2011-10-12
Registered Agent name/address change 2011-10-12
Agent Resignation 2011-01-24
Administrative Dissolution 2010-11-02
Annual Report 2009-08-12
Annual Report 2008-03-07
Reinstatement 2007-05-18
Amendment 2007-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7429177200 2020-04-28 0457 PPP 249 W Short Street STE 101, LEXINGTON, KY, 40507
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 56500
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 New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40507-1000
Project Congressional District KY-06
Number of Employees 6
NAICS code 722410
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 56890.08
Forgiveness Paid Date 2021-01-08
5532798509 2021-03-01 0457 PPS 249 W Short St Ste 101, Lexington, KY, 40507-1487
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70300
Loan Approval Amount (current) 70300
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, 40507-1487
Project Congressional District KY-06
Number of Employees 14
NAICS code 722511
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 70881.66
Forgiveness Paid Date 2022-01-03

Sources: Kentucky Secretary of State