Search icon

LEGACY CONSULTING GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEGACY CONSULTING GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2009 (16 years ago)
Organization Date: 07 Apr 2009 (16 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0727326
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3306 CLAYS MILL ROAD, SUITE 101, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Member

Name Role
KIMBERLY B HUDSON Member
DAVID W HUDSON Member

Organizer

Name Role
DAVID W. HUDSON Organizer

Registered Agent

Name Role
DAVID W. HUDSON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
264262405
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Former Company Names

Name Action
LEGACY CREEK, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-26
Annual Report 2023-04-26
Annual Report 2022-04-08
Annual Report 2021-04-02

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142432.00
Total Face Value Of Loan:
142432.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120747.00
Total Face Value Of Loan:
120747.00
Date:
2013-09-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$142,432
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,432
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$143,544.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $142,429
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$120,747
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,747
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$121,963.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $107,000
Utilities: $1,400
Mortgage Interest: $0
Rent: $7,147
Refinance EIDL: $0
Healthcare: $4500
Debt Interest: $700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State