Search icon

LEXFAB SHEET METAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEXFAB SHEET METAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2014 (11 years ago)
Organization Date: 09 May 2014 (11 years ago)
Last Annual Report: 19 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0886867
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 370 CUTTERS HILL CT, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREW WILLIS Registered Agent

Manager

Name Role
Andrew Michael Willis Manager

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Form 5500 Series

Employer Identification Number (EIN):
465716032
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

Former Company Names

Name Action
GENTRY AND ISON MECHANICAL LLC Old Name

Assumed Names

Name Status Expiration Date
LEXFAB Inactive 2019-06-26

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2024-11-10
Principal Office Address Change 2024-11-10
Annual Report Amendment 2024-09-19
Registered Agent name/address change 2024-09-19

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:
187500.00
Total Face Value Of Loan:
187500.00
Date:
2020-06-02
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:
150000.00
Total Face Value Of Loan:
1000000.00
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:
187500.00
Total Face Value Of Loan:
187500.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$187,500
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$188,311.64
Servicing Lender:
Bank of the Bluegrass & Trust Company
Use of Proceeds:
Payroll: $187,496
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$187,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$188,835.62
Servicing Lender:
Bank of the Bluegrass & Trust Company
Use of Proceeds:
Payroll: $180,000
Utilities: $1,400
Rent: $1,200
Healthcare: $4900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-08-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State