Search icon

Ultrasound Leadership Academy LLC

Company Details

Name: Ultrasound Leadership Academy LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2013 (12 years ago)
Organization Date: 01 Jul 2013 (12 years ago)
Managed By: Members
Organization Number: 0861120
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 256 Shady Ln, Lexington, KY 40503
Place of Formation: KENTUCKY

Organizer

Name Role
Michael Mallin Organizer

Registered Agent

Name Role
Matthew Dawson Registered Agent

Filings

Name File Date
Dissolution 2013-12-20
Articles of Organization 2013-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2254787701 2020-05-01 0457 PPP 256 SHADY LN, LEXINGTON, KY, 40503
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59255
Loan Approval Amount (current) 59255
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, 40503-0001
Project Congressional District KY-06
Number of Employees 5
NAICS code 611110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 59827.63
Forgiveness Paid Date 2021-04-22

Sources: Kentucky Secretary of State