Search icon

CSI Lexington, LLC

Company Details

Name: CSI Lexington, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2014 (11 years ago)
Organization Date: 27 Jun 2014 (11 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0890887
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 858 Contract Street, Lexington, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHAYNE BRASHEAR Registered Agent

Manager

Name Role
Shayne Brashear Manager

Member

Name Role
Barry Bishop Member

Organizer

Name Role
Miller, Griffin & Marks, P.S.C. Organizer

Filings

Name File Date
Amendment 2024-06-10
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-02-21
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-04-25
Annual Report 2018-04-18
Annual Report 2017-04-26
Annual Report 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1732877705 2020-05-01 0457 PPP 858 CONTRACT ST, LEXINGTON, KY, 40505
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249205
Loan Approval Amount (current) 249205
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-1400
Project Congressional District KY-06
Number of Employees 270
NAICS code -
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 252128.87
Forgiveness Paid Date 2021-07-07
9886248601 2021-03-26 0457 PPS 858 Contract St, Lexington, KY, 40505-3614
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164750
Loan Approval Amount (current) 164750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-3614
Project Congressional District KY-06
Number of Employees 65
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166238.97
Forgiveness Paid Date 2022-02-25

Sources: Kentucky Secretary of State