Search icon

Service One Solutions, LLC

Company Details

Name: Service One Solutions, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2019 (6 years ago)
Organization Date: 15 May 2019 (6 years ago)
Last Annual Report: 07 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 1058736
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2829 Satin Leaf Park, Lexington, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
Angela M Herald Registered Agent

Organizer

Name Role
Angela M Herald Organizer

Filings

Name File Date
Annual Report 2024-07-07
Annual Report 2023-07-11
Reinstatement Certificate of Existence 2023-03-28
Reinstatement 2023-03-28
Reinstatement Approval Letter Revenue 2023-03-28
Administrative Dissolution 2022-10-04
Annual Report 2021-08-04
Annual Report 2020-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8161968603 2021-03-24 0457 PPP 2829 Satin Leaf Park, Lexington, KY, 40511-8962
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18850
Loan Approval Amount (current) 18850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-8962
Project Congressional District KY-06
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18949.49
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State