Search icon

Lexington FP, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Lexington FP, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2013 (12 years ago)
Organization Date: 05 Apr 2013 (12 years ago)
Last Annual Report: 23 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0854425
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9700 Park Plaza Ave, STE 104, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
Kentucky Nickel Investments LLC Member

Organizer

Name Role
Fahr Juneja Organizer

Registered Agent

Name Role
Fahr Juneja Registered Agent

Filings

Name File Date
Annual Report 2025-02-23
Principal Office Address Change 2024-03-18
Registered Agent name/address change 2024-03-18
Annual Report 2024-03-18
Registered Agent name/address change 2023-03-16

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
217198.34
Total Face Value Of Loan:
217198.34
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
155142.00
Total Face Value Of Loan:
155142.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$155,142
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,743.67
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $155,142
Jobs Reported:
36
Initial Approval Amount:
$217,198.34
Date Approved:
2021-03-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$217,198.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,777.64
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $217,192.34
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2018-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Lexington FP, L.L.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State