Name: | Kentucky Land Records of Lexington, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Apr 2015 (10 years ago) |
Organization Date: | 08 Apr 2015 (10 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0919054 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 3445 PADUCAH BANK DRIVE, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BEN GURROLA | Registered Agent |
Name | Role |
---|---|
Ben Gurrola | Member |
Name | Role |
---|---|
Ben Gurrola | Organizer |
Name | Status | Expiration Date |
---|---|---|
AMERICAN LAND RECORDS | Active | 2029-06-20 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-06-20 |
Annual Report | 2024-05-31 |
Annual Report | 2023-06-20 |
Principal Office Address Change | 2022-05-17 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-03 |
Annual Report | 2020-05-20 |
Annual Report | 2019-05-20 |
Annual Report | 2018-04-24 |
Annual Report | 2017-05-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5707577008 | 2020-04-06 | 0457 | PPP | 1400 HUSBAND RD, PADUCAH, KY, 42003-0254 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State