Search icon

LEXPETS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEXPETS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2014 (11 years ago)
Organization Date: 13 Mar 2014 (11 years ago)
Last Annual Report: 22 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0881925
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2111 CAPSTONE DR, SUITE 150, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
KRISTYN KAY Registered Agent

Organizer

Name Role
KRISTYN KAY Organizer

Filings

Name File Date
Annual Report 2024-07-22
Registered Agent name/address change 2023-05-18
Annual Report 2023-05-18
Annual Report 2022-03-07
Annual Report 2021-02-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
21700.00
Total Face Value Of Loan:
21700.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
19300.00
Total Face Value Of Loan:
19300.00
Date:
2015-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
147200.00
Total Face Value Of Loan:
147200.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$19,300
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,441.71
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $19,300
Jobs Reported:
9
Initial Approval Amount:
$21,700
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,824.85
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $21,697
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State