Search icon

Legacy Surgical Specialties LLC

Company Details

Name: Legacy Surgical Specialties LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Mar 2012 (13 years ago)
Organization Date: 06 Mar 2012 (13 years ago)
Last Annual Report: 13 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 0823545
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1409 POSTOAK CT, HEBRON, KY 41048
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL LENTZ Registered Agent

Member

Name Role
Michael Thomas Lentz Member

Organizer

Name Role
Michael Thomas Lentz Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-09-28
Annual Report 2022-07-13
Reinstatement 2021-04-07
Reinstatement Certificate of Existence 2021-04-07

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18169.64
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14800
Current Approval Amount:
13800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13926.66

Sources: Kentucky Secretary of State