Search icon

THE LOCAL CONNECTION, INC.

Company Details

Name: THE LOCAL CONNECTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2019 (6 years ago)
Organization Date: 13 Sep 2019 (6 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Organization Number: 1071165
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 415 HOUTON OAKS DRIVE, PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
James Akers President

Director

Name Role
James Akers Director

Registered Agent

Name Role
JAMES E. AKERS, JR. Registered Agent

Incorporator

Name Role
JAMES E. AKERS, JR. Incorporator

Filings

Name File Date
Dissolution 2024-03-28
Annual Report 2023-03-21
Annual Report 2022-06-16
Annual Report 2021-02-12
Annual Report 2020-08-20
Articles of Incorporation 2019-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7278948705 2021-04-06 0457 PPP 4561 Iron Works Pike Ste 153, Lexington, KY, 40511-8552
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-8552
Project Congressional District KY-06
Number of Employees 1
NAICS code 445210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4839.06
Forgiveness Paid Date 2022-02-22

Sources: Kentucky Secretary of State