Search icon

EXCEPTIONAL SENIOR LIVING-PROSPECT, LLC

Company Details

Name: EXCEPTIONAL SENIOR LIVING-PROSPECT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2015 (10 years ago)
Organization Date: 21 Apr 2015 (10 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 0920140
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1050 CHINOE ROAD, SUITE 350, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
W. Thomas Watts Manager

Registered Agent

Name Role
W THOMAS WATTS Registered Agent

Filings

Name File Date
Dissolution 2023-04-25
Registered Agent name/address change 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-05-20
Annual Report 2020-06-16
Annual Report 2019-05-30
Annual Report 2018-04-23
Annual Report 2017-06-26
Annual Report 2016-02-24
Articles of Organization (LLC) 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4310287807 2020-05-28 0457 PPP 1050 CHINOE RD, LEXINGTON, KY, 40502-3046
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280900
Loan Approval Amount (current) 280900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-3046
Project Congressional District KY-06
Number of Employees 28
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283787.03
Forgiveness Paid Date 2021-06-11

Sources: Kentucky Secretary of State