Search icon

Lexcelon, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Lexcelon, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2016 (9 years ago)
Organization Date: 18 May 2016 (9 years ago)
Last Annual Report: 10 Jan 2024 (2 years ago)
Managed By: Members
Organization Number: 0953010
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 857 Sparta Ct, Lexington, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL CAMBRON Registered Agent
Daniel Clay Cambron Registered Agent

Organizer

Name Role
Daniel Clay Cambron Organizer

Filings

Name File Date
Annual Report 2024-01-10
Annual Report 2023-01-03
Registered Agent name/address change 2022-01-05
Principal Office Address Change 2022-01-05
Annual Report 2022-01-05

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83800.00
Total Face Value Of Loan:
83800.00
Date:
2020-05-03
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:
37500.00
Total Face Value Of Loan:
26500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
97369901
Mark:
SLICKY
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2022-04-19
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SLICKY

Goods And Services

For:
Desk lamps
First Use:
2020-07-28
International Classes:
011 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$37,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,874.2
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $26,500

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 23.44 $6,200 $3,500 2 1 2022-10-27 Final

Sources: Kentucky Secretary of State