Search icon

SAUL GOOD #1, LLC

Company Details

Name: SAUL GOOD #1, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Aug 2007 (18 years ago)
Organization Date: 07 Aug 2007 (18 years ago)
Last Annual Report: 20 Apr 2022 (3 years ago)
Managed By: Managers
Organization Number: 0670753
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 23 AVENUE OF CHAMPIONS, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1435900 23 AVENUE OF CHAMPIONS, NICHOLASVILLE, KY, 40356 23 AVENUE OF CHAMPIONS, NICHOLASVILLE, KY, 40356 859-321-5600

Filings since 2008-05-19

Form type REGDEX
File number 021-118430
Filing date 2008-05-19
File View File

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Manager

Name Role
ROB PEREZ Manager

Organizer

Name Role
JAMIE S. BRODSKY Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Reinstatement Certificate of Existence 2022-04-20
Reinstatement 2022-04-20
Reinstatement Approval Letter Revenue 2022-04-20
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-21
Annual Report 2020-08-27
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
3556798308 2021-01-22 0457 PPS 3801 Mall Rd Ste 120, Lexington, KY, 40503-4406
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145880
Loan Approval Amount (current) 145880
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-4406
Project Congressional District KY-06
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146495.94
Forgiveness Paid Date 2021-06-30
4375677208 2020-04-27 0457 PPP 3801 MALL RD, LEXINGTON, KY, 40503-4406
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104200
Loan Approval Amount (current) 104200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-4406
Project Congressional District KY-06
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104885.98
Forgiveness Paid Date 2020-12-23

Sources: Kentucky Secretary of State