Search icon

Alexander Landfield, PLLC

Headquarter

Company Details

Name: Alexander Landfield, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2014 (11 years ago)
Organization Date: 30 Sep 2014 (11 years ago)
Last Annual Report: 01 Sep 2024 (8 months ago)
Managed By: Managers
Organization Number: 0898417
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2333 ALEXANDRIA DR., LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Alexander Landfield, PLLC, COLORADO 20228021331 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALEXANDER LANDFIELD, PLLC RETIREMENT PLAN 2019 472048677 2020-10-08 ALEXANDER LANDFIELD, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 8595237398
Plan sponsor’s address 2201 REGENCY ROAD, SUITE 501, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing ALEXANDER LANDFIELD
Valid signature Filed with authorized/valid electronic signature
ALEXANDER LANDFIELD, PLLC RETIREMENT PLAN 2019 472048677 2020-10-08 ALEXANDER LANDFIELD, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 8595237398
Plan sponsor’s address 2201 REGENCY ROAD, SUITE 501, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing ALEXANDER LANDFIELD
Valid signature Filed with authorized/valid electronic signature
ALEXANDER LANDFIELD, PLLC RETIREMENT PLAN 2018 472048677 2019-05-29 ALEXANDER LANDFIELD, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 8595237398
Plan sponsor’s address 2201 REGENCY ROAD, SUITE 501, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing ALEXANDER LANDFIELD
Valid signature Filed with authorized/valid electronic signature
ALEXANDER LANDFIELD, PLLC RETIREMENT PLAN 2017 472048677 2018-07-19 ALEXANDER LANDFIELD, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 8595237398
Plan sponsor’s address 2201 REGENCY ROAD, SUITE 501, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing ALEXANDER LANDFIELD
Valid signature Filed with authorized/valid electronic signature
ALEXANDER LANDFIELD, PLLC RETIREMENT PLAN 2016 472048677 2017-07-20 ALEXANDER LANDFIELD, PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 8595237398
Plan sponsor’s address 2201 REGENCY ROAD, SUITE 501, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing ALEXANDER LANDFIELD
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Alexander Landfield Organizer

Manager

Name Role
Alexander Landfield Manager

Registered Agent

Name Role
Alexander Landfield, PLLC Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY NEUROLOGY AND REHAB Inactive 2021-01-08

Filings

Name File Date
Annual Report 2024-09-01
Annual Report 2023-08-14
Registered Agent name/address change 2023-08-14
Annual Report 2022-07-06
Annual Report 2021-08-18
Principal Office Address Change 2020-08-29
Annual Report 2020-08-29
Annual Report 2019-05-30
Annual Report 2018-05-24
Annual Report 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239258503 2021-02-18 0457 PPS 2333 Alexandria Dr, Lexington, KY, 40504-3215
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72330.28
Loan Approval Amount (current) 72330.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-3215
Project Congressional District KY-06
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73047.64
Forgiveness Paid Date 2022-02-17
5784757203 2020-04-27 0457 PPP 2333 Alexandria Dr., Lexington, KY, 40504
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72330.28
Loan Approval Amount (current) 72330.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-1000
Project Congressional District KY-06
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73063.49
Forgiveness Paid Date 2021-05-05

Sources: Kentucky Secretary of State