Search icon

Luxon & Himes, PLLC

Company Details

Name: Luxon & Himes, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2019 (6 years ago)
Organization Date: 18 Jan 2019 (6 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1045436
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 450 Big Hill Ave, Richmond, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
Susan Luxon Registered Agent

Organizer

Name Role
Susan Luxon Organizer

Member

Name Role
SUSAN DABNEY LUXON Member
VALERIE J. HIMES Member

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-19
Annual Report 2020-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5723907000 2020-04-06 0457 PPP 450 BIG HILL AVE, RICHMOND, KY, 40475-2566
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26835
Servicing Lender Name Citizens Bank
Servicing Lender Address 411 Dysart Way, MOUNT VERNON, KY, 40456
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address RICHMOND, MADISON, KY, 40475-2566
Project Congressional District KY-06
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26835
Originating Lender Name Citizens Bank
Originating Lender Address MOUNT VERNON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18545.69
Forgiveness Paid Date 2021-01-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-07-16 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 4000
Executive 2023-09-26 2024 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000

Sources: Kentucky Secretary of State