Search icon

NextGen Accounting LLC

Company Details

Name: NextGen Accounting LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Sep 2016 (8 years ago)
Organization Date: 15 Sep 2016 (8 years ago)
Last Annual Report: 09 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0962908
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 771 Corporate Dr Ste 725, Lexington, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
Daniel Tuz Registered Agent

Member

Name Role
Clark Frye Member
Daniel Tuz Member

Organizer

Name Role
Daniel Tuz Organizer
Clark E Frye Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-09
Annual Report 2020-04-03
Annual Report 2019-04-29
Annual Report 2018-06-25
Annual Report 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1784397705 2020-05-01 0457 PPP 771 CORPORATE DR STE 725, LEXINGTON, KY, 40503
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3265
Loan Approval Amount (current) 3265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3293.62
Forgiveness Paid Date 2021-03-22

Sources: Kentucky Secretary of State