Search icon

ONTRAK SIGNALS OF KENTUCKY LLC

Company Details

Name: ONTRAK SIGNALS OF KENTUCKY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2007 (18 years ago)
Organization Date: 08 Aug 2007 (18 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0670833
Industry: Railroad Transportation
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 4411 WESTBROOK DRIVE, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Organizer

Name Role
JOSEPH M LECHATON Organizer

Registered Agent

Name Role
JOSEPH M LECHATON Registered Agent

Member

Name Role
JOSEPH LECHATON Member
SHERRY LECHATON Member

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-04-24
Annual Report 2022-03-09
Annual Report 2021-02-11
Annual Report 2020-02-17
Annual Report 2019-06-21
Annual Report 2018-06-07
Registered Agent name/address change 2017-04-28
Principal Office Address Change 2017-04-28
Annual Report 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6314798407 2021-02-10 0457 PPS 4411 Westbrook Dr, Lagrange, KY, 40031-6737
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28080
Loan Approval Amount (current) 28080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrange, OLDHAM, KY, 40031-6737
Project Congressional District KY-04
Number of Employees 2
NAICS code 488210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28355.41
Forgiveness Paid Date 2022-02-14
8644617100 2020-04-15 0457 PPP 4411 WESTBROOK DR, LA GRANGE, KY, 40031-6737
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-6737
Project Congressional District KY-04
Number of Employees 27
NAICS code 488210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20982.36
Forgiveness Paid Date 2021-03-16

Sources: Kentucky Secretary of State