Search icon

The Kleingartner Group, Inc

Company claim

Is this your business?

Get access!

Company Details

Name: The Kleingartner Group, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 2010 (15 years ago)
Organization Date: 11 Mar 2010 (15 years ago)
Last Annual Report: 17 Feb 2025 (6 months ago)
Organization Number: 0758602
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3816 Old Tates Creek Court, Lexington, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Kathy Lynn Kleingartner President

Registered Agent

Name Role
Kathy Lynn Kleingartner Registered Agent

Director

Name Role
Kathy Lynn Kleingartner Director

Incorporator

Name Role
Kathy Lynn Kleingartner Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

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:
18300.00
Total Face Value Of Loan:
18300.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,640.64
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $18,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State