Name: | LEXAR LABORATORIES & ANALYSIS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 2012 (13 years ago) |
Organization Date: | 26 Jun 2012 (13 years ago) |
Last Annual Report: | 21 Feb 2025 (21 days ago) |
Managed By: | Members |
Organization Number: | 0832277 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 112 WESTHAMPTON DR., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEXAR LABORATORIES & ANALYSIS, LLC, COLORADO | 20161024905 | COLORADO |
Name | Role |
---|---|
JENNIFER PELFREY | Member |
Name | Role |
---|---|
R SCOTT WILDER | Organizer |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LEXAR LABS | Inactive | 2023-02-27 |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-05-22 |
Registered Agent name/address change | 2023-06-30 |
Annual Report | 2023-03-16 |
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 | 2020-03-19 |
Registered Agent name/address change | 2020-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5464117102 | 2020-04-13 | 0457 | PPP | 3221 SUMMIT SQUARE PL, LEXINGTON, KY, 40509-2636 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 15.06 | $266,364 | $25,000 | 3 | 8 | 2018-01-25 | Final |
Sources: Kentucky Secretary of State