Search icon

Lexington Computer Recycling, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Lexington Computer Recycling, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2016 (9 years ago)
Organization Date: 25 Jan 2016 (9 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0942400
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 240 CROSSFIELD DR., VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Member

Name Role
Shane Mcclintock Member

Registered Agent

Name Role
Shane McClintock Registered Agent
SHANE MCCLINTOCK Registered Agent

Organizer

Name Role
Shane McClintock Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SHANE MCCLINTOCK
User ID:
P2616115
Trade Name:
LEXINGTON COMPUTER RECYCLING LLC

Unique Entity ID

Unique Entity ID:
DQBUXE569FQ1
CAGE Code:
916K0
UEI Expiration Date:
2025-07-08

Business Information

Doing Business As:
LEXINGTON COMPUTER RECYCLING LLC
Activation Date:
2024-07-11
Initial Registration Date:
2021-05-05

Form 5500 Series

Employer Identification Number (EIN):
811211801
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
LEXINGTON COMPUTER RECYCLING GOVERNMENT REMARKETING Active 2029-05-07
LEXINGTON ELECTRONICS AND COMPUTER RECYCLING Active 2027-06-21
LEXINGTON COMPUTER Active 2027-03-10
LEXINGTON COMPUTERS Active 2027-03-10
LER Active 2027-03-10

Filings

Name File Date
Annual Report 2024-06-17
Certificate of Assumed Name 2024-05-07
Registered Agent name/address change 2023-11-17
Principal Office Address Change 2023-11-17
Annual Report 2023-06-02

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
40228.68
Total Face Value Of Loan:
40228.68
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$40,228.68
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,228.68
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,533.98
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $30,171.51
Utilities: $5,028.58
Mortgage Interest: $5,028.59
Refinance EIDL: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-10-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State