Search icon

LexCuts1, LLC

Company Details

Name: LexCuts1, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2017 (7 years ago)
Organization Date: 02 Nov 2017 (7 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1001402
Industry: Personal Services
Number of Employees: Medium (20-99)
Principal Office: 5365 SPINE RD SUITE A2, BOULDER, CO 80301
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jay B Palmer Registered Agent
Mindy L Jump Registered Agent

Manager

Name Role
JAY B PALMER Manager
FRANK D PALMER Manager

Organizer

Name Role
Mindy L Jump Organizer
Mindy L Jump Organizer

Assumed Names

Name Status Expiration Date
FLOYD'S 99 BARBERSHOP Inactive 2024-10-02

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-06-26
Registered Agent name/address change 2023-06-26
Principal Office Address Change 2022-09-28
Annual Report 2022-09-22
Amendment 2021-09-08
Registered Agent name/address change 2021-09-08
Registered Agent name/address change 2021-08-19
Annual Report 2021-06-27
Principal Office Address Change 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4672488300 2021-01-23 0457 PPS 56 Avenue of Champions, Nicholasville, KY, 40356-9721
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73300
Loan Approval Amount (current) 73300
Undisbursed Amount 0
Franchise Name Floyd's 99
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-9721
Project Congressional District KY-06
Number of Employees 16
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73811.06
Forgiveness Paid Date 2021-10-06
4798057005 2020-04-04 0457 PPP 148 Malabu Drive Suite 160, LEXINGTON, KY, 40503-3159
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73200
Loan Approval Amount (current) 73200
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-3159
Project Congressional District KY-06
Number of Employees 19
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74165.83
Forgiveness Paid Date 2021-08-03

Sources: Kentucky Secretary of State