Search icon

LVX Architects, PLLC

Company Details

Name: LVX Architects, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2018 (7 years ago)
Organization Date: 29 Jan 2018 (7 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 1009260
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7206 Wyndefair Ct, Prospect, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
Thomas J Burke Registered Agent

Member

Name Role
Thomas J Burke Member

Organizer

Name Role
Thomas Burke Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-03
Annual Report 2022-03-14
Annual Report 2021-04-15
Annual Report 2020-03-30
Annual Report 2019-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6315227406 2020-05-14 0457 PPP 7206 Wyndefair Ct., Prospect, KY, 40059
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18312
Loan Approval Amount (current) 18312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, JEFFERSON, KY, 40059-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18524.62
Forgiveness Paid Date 2021-07-07

Sources: Kentucky Secretary of State