Search icon

Legacy II Inc.

Company Details

Name: Legacy II Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2015 (9 years ago)
Organization Date: 09 Nov 2015 (9 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0936557
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 712 NORTH 12TH STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS A POWELL Registered Agent

President

Name Role
Thomas A Powell President

Vice President

Name Role
Jamey L Powell Vice President

Incorporator

Name Role
THOMAS A POWELL Incorporator
Thomas A Powell Incorporator

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-05-31
Annual Report 2022-05-17
Annual Report 2021-05-10
Annual Report 2020-02-27
Annual Report 2019-06-28
Annual Report 2018-04-13
Annual Report 2017-05-31
Principal Office Address Change 2016-03-10
Annual Report 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4525387200 2020-04-27 0457 PPP 712 North 12TH ST, MURRAY, KY, 42071-1649
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64400
Loan Approval Amount (current) 64400
Undisbursed Amount 0
Franchise Name H&R Block - Franchise License Agreement
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-1649
Project Congressional District KY-01
Number of Employees 17
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64997.49
Forgiveness Paid Date 2021-04-01
5777138410 2021-02-09 0457 PPS 712 N 12th St, Murray, KY, 42071-1649
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60328.72
Loan Approval Amount (current) 60328.72
Undisbursed Amount 0
Franchise Name H&R Block - Franchise License Agreement
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-1649
Project Congressional District KY-01
Number of Employees 14
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60690.69
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State