Search icon

THE LIVESAY GROUP PLLC

Company Details

Name: THE LIVESAY GROUP PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 18 May 2005 (20 years ago)
Organization Date: 18 May 2005 (20 years ago)
Last Annual Report: 21 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0613311
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 185 PASADENA DRIVE SUITE 255, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
BOBBY LIVESAY Registered Agent

Member

Name Role
Bobby Livesay Member

Organizer

Name Role
BOBBY LIVESAY Organizer

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-08-02
Annual Report 2022-05-19
Annual Report 2021-08-31
Annual Report 2020-08-07
Annual Report 2019-06-27
Annual Report 2018-06-28
Annual Report 2017-06-19
Annual Report 2016-07-01
Annual Report 2015-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8131257006 2020-04-08 0457 PPP 185 PASADENA DR, LEXINGTON, KY, 40503-2906
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) 85800
Loan Approval Amount (current) 85800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2906
Project Congressional District KY-06
Number of Employees 16
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86441.74
Forgiveness Paid Date 2021-01-19

Sources: Kentucky Secretary of State