Search icon

Kentucky Land Records of Lexington, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
BEN GURROLA Registered Agent

Member

Name Role
Ben Gurrola Member

Organizer

Name Role
Ben Gurrola Organizer

Assumed Names

Name Status Expiration Date
AMERICAN LAND RECORDS Active 2029-06-20

Filings

Name File Date
Certificate of Assumed Name 2024-06-20
Annual Report 2024-05-31
Annual Report 2023-06-20
Annual Report 2022-05-17
Principal Office Address Change 2022-05-17

USAspending Awards / Financial Assistance

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:
16100.00
Total Face Value Of Loan:
16100.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16100
Current Approval Amount:
16100
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16205.42

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State