Search icon

L & R Services LLC

Company Details

Name: L & R Services LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Oct 2017 (7 years ago)
Organization Date: 12 Oct 2017 (7 years ago)
Last Annual Report: 07 May 2020 (5 years ago)
Managed By: Members
Organization Number: 0999338
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1212 E Irvine St, Richmond, KY 40475
Place of Formation: KENTUCKY

Organizer

Name Role
Jamie Robinson Organizer
Jessie Lainhart Organizer
Timothy Lainhart Organizer

Registered Agent

Name Role
Jessie Lainhart Registered Agent

Member

Name Role
JAMIE D ROBINSON Member
JESSIE J LAINHART Member
TIMMY W LAINHART Member

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Annual Report 2020-05-07
Annual Report 2019-06-26
Reinstatement Certificate of Existence 2018-11-05
Reinstatement 2018-11-05
Reinstatement Approval Letter Revenue 2018-11-05
Administrative Dissolution 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4129807302 2020-04-29 0457 PPP 1212 E IRVINE ST, RICHMOND, KY, 40475-1831
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-1831
Project Congressional District KY-06
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6255.97
Forgiveness Paid Date 2021-03-30

Sources: Kentucky Secretary of State