Search icon

Pleasant Meadow II, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Pleasant Meadow II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 2015 (10 years ago)
Organization Date: 15 Sep 2015 (10 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0932106
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1281 ANGUS TRAIL, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Theresa Javid Registered Agent

Manager

Name Role
THERESA N JAVID Manager
VAHID F JAVID Manager

Organizer

Name Role
Theresa Javid Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
81VP7
UEI Expiration Date:
2019-03-05

Business Information

Doing Business As:
HOMETOWN MANOR OF FRANKFORT
Activation Date:
2018-03-16
Initial Registration Date:
2018-03-05

Legal Entity Identifier

LEI Number:
549300SD4O72SJ03NL37

Registration Details:

Initial Registration Date:
2018-04-19
Next Renewal Date:
2019-04-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Assumed Names

Name Status Expiration Date
HOMETOWN MANOR OF FRANKFORT Inactive 2020-11-17

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-04-06
Principal Office Address Change 2022-05-26
Annual Report 2022-05-26
Registered Agent name/address change 2022-05-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
96200.00
Total Face Value Of Loan:
96200.00
Date:
2018-05-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY SYSTEMS GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
19962.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96200
Current Approval Amount:
96200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96961.58

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 16.00 $5,901 $3,500 9 1 2020-01-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 11.44 $14,198 $14,000 0 4 2018-08-30 Final

Sources: Kentucky Secretary of State