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 |
Name | Role |
---|---|
GLENN A HOSKINS | Organizer |
Name | Role |
---|---|
KALE ROSCOE | Manager |
Name | Role |
---|---|
KALE K. ROSCOE | Registered Agent |
Name | Action |
---|---|
LEXINGTON HOLDINGS, LLC | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5532798509 | 2021-03-01 | 0457 | PPS | 249 W Short St Ste 101, Lexington, KY, 40507-1487 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State