Search icon

Lawrence Holdings, LLC

Company Details

Name: Lawrence Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2018 (6 years ago)
Organization Date: 14 Dec 2018 (6 years ago)
Last Annual Report: 02 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 1041780
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 315 High St, Frankfort, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
Charles Jones Registered Agent

Organizer

Name Role
Charles Jones Organizer

Member

Name Role
Richard Lawrence Member

Filings

Name File Date
Dissolution 2024-04-30
Annual Report 2023-06-02
Reinstatement Certificate of Existence 2023-02-13
Reinstatement 2023-02-13
Administrative Dissolution 2021-10-19

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3624.8
Current Approval Amount:
3624.8
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3668.2

Sources: Kentucky Secretary of State