Search icon

MARLEX CONSULTING, LLC

Company Details

Name: MARLEX CONSULTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2018 (7 years ago)
Organization Date: 02 Jul 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 1025743
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2365 HARRODSBURG RD SUITE A110, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Manager

Name Role
Alissa Langley Manager

Registered Agent

Name Role
ALISSA LANGLEY Registered Agent

Organizer

Name Role
ALISSA LANGLEY Organizer

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-04-01
Annual Report 2023-06-05
Annual Report 2022-08-04
Annual Report 2021-05-28
Annual Report 2020-07-07
Annual Report 2019-10-03
Articles of Organization (LLC) 2018-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7955617201 2020-04-28 0457 PPP 4033 Peppertree Drive, LEXINGTON, KY, 40513
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40513-0900
Project Congressional District KY-06
Number of Employees 1
NAICS code 541613
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 25975.31
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State