Search icon

ImpactLex, LLC

Company Details

Name: ImpactLex, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2018 (6 years ago)
Organization Date: 28 Dec 2018 (6 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1042982
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2480 Fortune Dr, Suite 220, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPACTLEX 401(K) PLAN 2023 833042117 2024-09-23 IMPACTLEX 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624100
Plan sponsor’s address 380 S. MILL STREET, LEXINGTON, KY, 40507
IMPACTLEX CBS BENEFIT PLAN 2023 833042117 2024-12-30 IMPACTLEX 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 624310
Sponsor’s telephone number 8594899287
Plan sponsor’s address 380 S MILL ST, STE 204, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
IMPACTLEX 401(K) PLAN 2022 833042117 2023-08-16 IMPACTLEX 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624100
Plan sponsor’s address 380 S. MILL STREET, LEXINGTON, KY, 40507
IMPACTLEX CBS BENEFIT PLAN 2022 833042117 2023-12-27 IMPACTLEX 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 624310
Sponsor’s telephone number 8594899287
Plan sponsor’s address 380 S MILL ST, STE 204, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
IMPACTLEX CBS BENEFIT PLAN 2021 833042117 2022-12-29 IMPACTLEX 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 624310
Sponsor’s telephone number 8594899287
Plan sponsor’s address 380 S MILL ST, STE 204, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
IMPACTLEX CBS BENEFIT PLAN 2020 833042117 2021-12-14 IMPACTLEX 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 624310
Sponsor’s telephone number 8594899287
Plan sponsor’s address 380 S MILL ST, STE 204, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Mark Scott Mattmiller Registered Agent

Organizer

Name Role
Mike Potter Organizer

Member

Name Role
Michael Potter Member

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2022-05-17
Annual Report 2021-02-11
Annual Report 2020-03-23
Principal Office Address Change 2019-08-12
Annual Report 2019-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4417747008 2020-04-03 0457 PPP 380 S Mill Street Suite 204, LEXINGTON, KY, 40508-2532
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244600
Loan Approval Amount (current) 244600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40508-2532
Project Congressional District KY-06
Number of Employees 65
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140569.5
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State