Search icon

LEXEL IMAGING SYSTEMS, INC.

Company Details

Name: LEXEL IMAGING SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2011 (14 years ago)
Authority Date: 03 Feb 2011 (14 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 0783642
Industry: Measuring, Analyzing, Controlling Instruments; Photographic, Medical and Optical Goods; Watches & Clocks
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 550 W. FOURTH ST. STE 125, LEXINGTON, KY 40508
Place of Formation: DELAWARE

Registered Agent

Name Role
SCOTT DANSKY Registered Agent

President

Name Role
Scott Dansky President

Officer

Name Role
Ronald Ordway Officer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
135114 Wastewater KNDOP Industrial Renewal Approval Issued 2023-11-08 2023-11-08
Document Name S Final KNDOP 067135114.pdf
Date 2023-11-09
Document Download
135114 Wastewater KNDOP Industrial New Approval Issued 2019-04-08 2019-04-08
Document Name S Final KNDOP 067135114.pdf
Date 2019-04-09
Document Download

Assumed Names

Name Status Expiration Date
EQUIPMENT TIME INC. Inactive 2022-08-30

Filings

Name File Date
Annual Report 2025-03-03
Registered Agent name/address change 2024-03-06
Principal Office Address Change 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-30
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-04-24
Registered Agent name/address change 2019-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313808909 0452110 2011-08-23 1500 BULL LEA ROAD SUITE 150, LEXINGTON, KY, 40511
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-10-12
Case Closed 2011-10-28

Related Activity

Type Complaint
Activity Nr 207650540
Health Yes
Type Complaint
Activity Nr 207649690
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101020 E01 I
Issuance Date 2011-10-25
Abatement Due Date 2011-11-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5700138303 2021-01-25 0457 PPS 510 Henry Clay Blvd, Lexington, KY, 40505-4050
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304442.5
Loan Approval Amount (current) 304442.5
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, 40505-4050
Project Congressional District KY-06
Number of Employees 22
NAICS code 541990
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 306057.74
Forgiveness Paid Date 2021-08-09
4409677000 2020-04-03 0457 PPP 510 HENRY CLAY BLVD, lexington, KY, 40505-4050
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216200
Loan Approval Amount (current) 216200
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, 40505-4050
Project Congressional District KY-06
Number of Employees 31
NAICS code 334419
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 217419.13
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0321142 LEXEL IMAGING SYSTEMS INC - SXJ9J2HKV5F6 550 W FOURTH ST STE 125, LEXINGTON, KY, 40508-1206
Capabilities Statement Link -
Phone Number 859-721-1600
Fax Number -
E-mail Address sdansky@lexelimaging.com
WWW Page www.lexelimaging.com
E-Commerce Website -
Contact Person SCOTT DANSKY
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 0HBH2
Year Established 1968
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords Electron tube, cathode ray tube, manufacturing, display products
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Buy Green Yes
Code 334516
NAICS Code's Description Analytical Laboratory Instrument Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 20.19 $0 $39,440 73 5 2007-09-28 Final
GIA/BSSC Inactive 19.58 $0 $24,480 0 0 2006-05-26 Final
STIC/BSSC Inactive 17.29 $0 $15,983 0 0 2006-03-31 Final
GIA/BSSC Inactive 18.56 $0 $22,880 0 0 2005-05-27 Final

Sources: Kentucky Secretary of State