Search icon

NexGen Aviation, LLC

Company Details

Name: NexGen Aviation, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 2010 (15 years ago)
Organization Date: 26 Jul 2010 (15 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0767734
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 4144 Aviation Rd Ste 100, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RFJ3AHB3DCS3 2022-01-25 4144 AVIATOR RD STE 100, LEXINGTON, KY, 40510, 9777, USA 4144 AVIATOR RD STE 100, LEXINGTON, KY, 40510, 9777, USA

Business Information

URL www.flynexgen.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2020-07-29
Initial Registration Date 2020-03-09
Entity Start Date 2010-07-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 481211, 611512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRANDON MORTON
Role OWNER
Address 4144 AVIATOR RD STE 100, LEXINGTON, KY, 40510, USA
Government Business
Title PRIMARY POC
Name BRANDON MORTON
Role OWNER
Address 4144 AVIATOR RD STE 100, LEXINGTON, KY, 40510, USA
Past Performance Information not Available

Registered Agent

Name Role
John Brannan Registered Agent

Member

Name Role
john brannan Member

Organizer

Name Role
Shannon Dale Gillispie Organizer
Brandon Christopher Morton Organizer

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-22
Registered Agent name/address change 2023-12-14
Principal Office Address Change 2023-12-14
Annual Report Amendment 2023-12-14
Annual Report 2023-03-16
Annual Report 2022-03-15
Annual Report Amendment 2021-08-18
Annual Report 2021-02-10
Annual Report 2020-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1217028601 2021-03-12 0457 PPS 4144 Aviator Rd Ste 100, Lexington, KY, 40510-9777
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207207
Loan Approval Amount (current) 207207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40510-9777
Project Congressional District KY-06
Number of Employees 21
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209739.65
Forgiveness Paid Date 2022-06-09
2811897202 2020-04-16 0457 PPP 4144 AVIATOR RD STE 100, LEXINGTON, KY, 40510
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224032
Loan Approval Amount (current) 224032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40510-1000
Project Congressional District KY-06
Number of Employees 19
NAICS code 611512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 226197.02
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State