Search icon

Lex Holdings, LLC

Company Details

Name: Lex Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Nov 2015 (10 years ago)
Organization Date: 20 Nov 2015 (10 years ago)
Last Annual Report: 25 Nov 2020 (5 years ago)
Managed By: Members
Organization Number: 0937538
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1768 ALEXANDRIA DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Member

Name Role
Parminder Singh Member

Registered Agent

Name Role
PARMINDER SINGH Registered Agent
Harpreet Singh Registered Agent

Organizer

Name Role
Harpreet Singh Organizer
Parminder Singh Organizer
Lakhbir Singh Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Reinstatement 2020-11-25
Reinstatement Certificate of Existence 2020-11-25
Reinstatement Approval Letter Revenue 2020-11-25
Administrative Dissolution 2020-10-08

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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State