Search icon

Lexington Event Company, LLC

Company Details

Name: Lexington Event Company, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2019 (6 years ago)
Organization Date: 23 May 2019 (6 years ago)
Last Annual Report: 06 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 1059728
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: Po Box 21773, Lexington, KY 40522
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kaelyn Query Registered Agent

Member

Name Role
KAELYN QUERY Member

Organizer

Name Role
Kaelyn Query Organizer

Assumed Names

Name Status Expiration Date
KENTUCKY EVENT COMPANY Active 2029-01-08

Filings

Name File Date
Annual Report 2024-08-06
Certificate of Assumed Name 2024-01-08
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Annual Report 2022-03-24

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12300.00
Total Face Value Of Loan:
12300.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12300
Current Approval Amount:
12300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
12381.32

Sources: Kentucky Secretary of State