Search icon

NEXT SHIFT KENTUCKY LLC

Company Details

Name: NEXT SHIFT KENTUCKY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2005 (20 years ago)
Organization Date: 25 Jan 2005 (20 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0604315
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2239 NICHOLASVILLE ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON WIDMER Registered Agent

Member

Name Role
jason widmer Member

Organizer

Name Role
JASON WIDMER Organizer

Assumed Names

Name Status Expiration Date
AUTO SPA OF LEXINGTON Inactive 2016-03-22
LEXINGTON AUTO SPA AND MOBILE DETAILING Inactive 2016-03-22
AUTO SPA Inactive 2016-03-22
AUTO SPA AND MOBILE DETAILING Inactive 2016-03-22
LEXINGTON AUTO SPA Inactive 2016-01-13
ULTIMATE SHINE CARWASH Inactive 2015-05-07

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-03-23
Annual Report 2022-03-08
Principal Office Address Change 2021-04-20
Annual Report 2021-04-20
Annual Report 2020-04-02
Annual Report 2019-06-10
Registered Agent name/address change 2018-05-16
Principal Office Address Change 2018-05-16
Principal Office Address Change 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4435508300 2021-01-23 0457 PPS 1124 Winchester Rd, Lexington, KY, 40505-4042
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84396.67
Loan Approval Amount (current) 84396.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-4042
Project Congressional District KY-06
Number of Employees 18
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84884.3
Forgiveness Paid Date 2021-08-25
4425277009 2020-04-03 0457 PPP 1124 WINCHESTER RD, LEXINGTON, KY, 40505-4042
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84300
Loan Approval Amount (current) 84300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-4042
Project Congressional District KY-06
Number of Employees 20
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84794.09
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State