Search icon

PGxTox LLC

Company Details

Name: PGxTox LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2018 (7 years ago)
Organization Date: 18 Jan 2018 (7 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 1008253
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 110 DEWEY DRIVE, SUITE A, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PGXTOX 401(K) PLAN 2023 824067559 2024-03-27 PGXTOX LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 8592276826
Plan sponsor’s address 110 DEWEY DRIVE, STE A, NICHOLASVILLE, KY, 40356
PGXTOX 401(K) PLAN 2022 824067559 2023-06-21 PGXTOX LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 8592276826
Plan sponsor’s address 110 DEWEY DRIVE, STE A, NICHOLASVILLE, KY, 40356
PGXTOX 401(K) PLAN 2021 824067559 2022-06-15 PGXTOX LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 8592276826
Plan sponsor’s address 110 DEWEY DRIVE, STE A, NICHOLASVILLE, KY, 40356
PGXTOX 401(K) PLAN 2020 824067559 2021-05-25 PGXTOX LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 8592276826
Plan sponsor’s address 110 DEWEY DRIVE, STE A, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
PGXTOX 401(K) PLAN 2019 824067559 2020-07-03 PGXTOX LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 8592276826
Plan sponsor’s address 110 DEWEY DRIVE, STE A, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Preetpal S Sidhu Member

Registered Agent

Name Role
PREETPAL SIDHU Registered Agent

Filings

Name File Date
Dissolution 2022-10-26
Annual Report 2022-06-29
Annual Report 2021-01-19
Annual Report 2020-02-15
Principal Office Address Change 2019-09-19
Registered Agent name/address change 2019-09-19
Registered Agent name/address change 2019-06-02
Annual Report 2019-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9475558606 2021-03-26 0457 PPP 110 Dewey Dr, Nicholasville, KY, 40356-7123
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-7123
Project Congressional District KY-06
Number of Employees 2
NAICS code 541690
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25122.22
Forgiveness Paid Date 2021-09-22

Sources: Kentucky Secretary of State