Search icon

SOCIALBON, INC

Company Details

Name: SOCIALBON, INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2010 (15 years ago)
Authority Date: 10 Jun 2010 (15 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0764896
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX, 21890, LEXINGTON, KY 40522
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAUSELY 401(K) PLAN 2019 800606685 2020-08-06 SOCIALBON, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8592470256
Plan sponsor’s address 2560 PALUMBO DRIVE, SUITE 130, LEXINGTON, KY, 40509
CAUSELY 401(K) PLAN 2019 800606685 2020-08-06 SOCIALBON, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8445522873
Plan sponsor’s address PO BOX 55376, LEXINGTON, KY, 40555
CAUSELY 401(K) PLAN 2018 800606685 2019-07-29 SOCIALBON, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8592470256
Plan sponsor’s address 2560 PALUMBO DRIVE, SUITE 130, LEXINGTON, KY, 40509
CAUSELY 401(K) PLAN 2017 800606685 2018-07-25 SOCIALBON, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8592470256
Plan sponsor’s address 2560 PALUMBO DRIVE, SUITE 130, LEXINGTON, KY, 40509

Registered Agent

Name Role
LINCOLN BROWN Registered Agent

President

Name Role
LINCOLN BROWN President

Director

Name Role
LINCOLN BROWN Director
DAVIS MARKSBURY Director
DAN KLOIBER Director

Assumed Names

Name Status Expiration Date
CAUSELY Inactive 2020-06-22
SOJO STUDIOS Inactive 2016-10-11

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-26
Annual Report 2023-05-22
Annual Report 2022-03-07
Principal Office Address Change 2021-02-11
Annual Report 2021-02-11
Registered Agent name/address change 2021-02-11
Annual Report 2020-02-19
Registered Agent name/address change 2020-02-19
Annual Report 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1141687302 2020-04-28 0457 PPP 55376 PO BOX, LEXINGTON, KY, 40555-5376
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39800
Loan Approval Amount (current) 39800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40555-5376
Project Congressional District KY-06
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40068.65
Forgiveness Paid Date 2021-01-07
4237618308 2021-01-23 0457 PPS 325 W Main St Ste 280, Lexington, KY, 40507-1632
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) 38006.62
Loan Approval Amount (current) 38006.62
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1632
Project Congressional District KY-06
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38151.26
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State