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 (9 years ago)
Organization Date: 15 Sep 2016 (9 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

Member

Name Role
Clark Frye Member
Daniel Tuz Member

Organizer

Name Role
Daniel Tuz Organizer
Clark E Frye Organizer

Registered Agent

Name Role
Daniel Tuz Registered Agent

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

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
38300.00
Total Face Value Of Loan:
138500.00
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:
3265.00
Total Face Value Of Loan:
3265.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3265
Current Approval Amount:
3265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3293.62

Sources: Kentucky Secretary of State