Search icon

LCAL HAYDEN, LLC

Company Details

Name: LCAL HAYDEN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2015 (10 years ago)
Organization Date: 17 Mar 2015 (10 years ago)
Last Annual Report: 03 Jul 2024 (8 months ago)
Managed By: Members
Organization Number: 0916910
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3105 Owls Head Lane, Lexington, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
JUDY HAYDEN Member
Anthony Hayden Member

Organizer

Name Role
Anthony V Hayden Organizer

Registered Agent

Name Role
WEAFERS TAX SERVICE Registered Agent

Assumed Names

Name Status Expiration Date
LICE CLINICS OF AMERICA LEXINGTON Inactive 2020-05-08

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-04-19
Registered Agent name/address change 2023-04-19
Annual Report 2022-04-18
Annual Report 2021-05-21
Annual Report Amendment 2020-07-13
Annual Report 2020-06-25
Annual Report 2019-04-15
Annual Report Amendment 2018-04-04
Annual Report 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6449197307 2020-04-30 0457 PPP 1795 ALYSHEBA WAY Suite 4105, LEXINGTON, KY, 40509-2488
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29900
Loan Approval Amount (current) 29900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-2488
Project Congressional District KY-06
Number of Employees 11
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30103.98
Forgiveness Paid Date 2021-01-14
3278338407 2021-02-04 0457 PPS 1795 Alysheba Way Ste 4105, Lexington, KY, 40509-2488
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name Lice Clinics of America
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2488
Project Congressional District KY-06
Number of Employees 6
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30198.9
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State