Search icon

Lexington Caregivers, LLC

Company Details

Name: Lexington Caregivers, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2018 (7 years ago)
Organization Date: 04 Apr 2018 (7 years ago)
Last Annual Report: 12 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1016962
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 701 Sunny Slope Trce, Lexington, KY 40514
Place of Formation: KENTUCKY

Member

Name Role
Mica Guillaume Member

Registered Agent

Name Role
Mica C Guillaume Registered Agent

Organizer

Name Role
Mica C Guillaume Organizer

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-04-26
Annual Report 2022-03-07
Annual Report 2021-06-01
Annual Report 2020-03-24
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4976867909 2020-06-15 0457 PPP 1588 Leestown Rd STE 130-296, LEXINGTON, KY, 40511-2042
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43300
Loan Approval Amount (current) 43300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-2042
Project Congressional District KY-06
Number of Employees 12
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43593.02
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State