Search icon

WAYPOINT, LLC

Company Details

Name: WAYPOINT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2018 (7 years ago)
Organization Date: 08 Feb 2018 (7 years ago)
Last Annual Report: 10 Feb 2025 (a month ago)
Managed By: Members
Organization Number: 1010518
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2343 Alexandria Dr. , Suite 140, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MHZKG2V8NTQ1 2023-10-23 120 QUINTON CT, STE 102A, LEXINGTON, KY, 40509, 1321, USA PO BOX 54587, LEXINGTON, KY, 40555, 4587, USA

Business Information

URL www.waypointllc.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2022-11-01
Initial Registration Date 2021-07-08
Entity Start Date 2018-01-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541620, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSE ROBINSON
Role MR.
Address 2343 ALEXANDRIA DRIVE, SUITE 140, LEXINGTON, KY, 40504, USA
Government Business
Title PRIMARY POC
Name JESSE ROBINSON
Role MR.
Address 2343 ALEXANDRIA DR, SUITE 140, LEXINGTON, KY, 40504, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAYPOINT LLC 401K 2023 824147668 2024-07-12 WAYPOINT LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-06-01
Business code 541600
Sponsor’s telephone number 8597977466
Plan sponsor’s address 2343 ALEXANDRIA DR, SUITE 140, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
ELIZABETH ROBINSON Member
Jesse ROBINSON Member

Organizer

Name Role
ELIZABETH ROBINSON Organizer

Registered Agent

Name Role
JESSE ROBINSON Registered Agent

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-03
Annual Report 2024-02-03
Registered Agent name/address change 2023-02-28
Principal Office Address Change 2023-02-28
Annual Report 2023-02-28
Annual Report 2022-04-12
Annual Report 2021-04-06
Annual Report 2020-02-03
Unhonored Check Letter 2019-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6266138500 2021-03-03 0457 PPP 120 Quinton Ct 120 Quinton Ct, Lexington, KY, 40509-1321
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1145
Loan Approval Amount (current) 1145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-1321
Project Congressional District KY-06
Number of Employees 1
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1152.25
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State