Search icon

Lexcelon, LLC

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 (a year 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
Annual Report 2022-01-05
Registered Agent name/address change 2022-01-05
Principal Office Address Change 2022-01-05
Registered Agent name/address change 2021-04-03
Principal Office Address Change 2021-04-03
Annual Report 2021-04-03
Annual Report 2020-01-02
Annual Report 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7467027703 2020-05-01 0457 PPP 467 ASHLAND TER, LEXINGTON, KY, 40502
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40502-1000
Project Congressional District KY-06
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25874.2
Forgiveness Paid Date 2021-04-08

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