Search icon

KCA Laboratories, L.L.C.

Company Details

Name: KCA Laboratories, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 2019 (6 years ago)
Organization Date: 05 Mar 2019 (6 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1050454
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 232 NORTH PLAZA DRIVE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y49VNVYHVMC5 2022-02-21 232 N PLAZA DR, NICHOLASVILLE, KY, 40356, 2511, USA 232 N PLAZA DR, NICHOLASVILLE, KY, 40356, 2511, USA

Business Information

URL https://kcalabs.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2020-09-03
Initial Registration Date 2020-08-25
Entity Start Date 2019-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541380

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER M WARE
Address 232 N PLAZA DR, NICHOLASVILLE, KY, 40356, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER M WARE
Address 232 N PLAZA DR, NICHOLASVILLE, KY, 40356, USA
Past Performance Information not Available

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent
Christopher Ware Registered Agent

Manager

Name Role
Jonathan Thompson Manager

Organizer

Name Role
Christopher Ware Organizer

Filings

Name File Date
Annual Report 2024-03-05
Registered Agent name/address change 2024-02-01
Annual Report 2023-05-17
Annual Report 2022-05-18
Registered Agent name/address change 2021-06-03
Principal Office Address Change 2021-06-03
Annual Report 2021-06-03
Annual Report 2020-06-17
Annual Report 2019-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8287387202 2020-04-28 0457 PPP 232 North Plaza Drive, NICHOLASVILLE, KY, 40356-2511
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) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-2511
Project Congressional District KY-06
Number of Employees 3
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31227.33
Forgiveness Paid Date 2021-01-26

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 27.80 $35,329 $10,500 14 3 2025-02-27 Final

Sources: Kentucky Secretary of State