Search icon

Lyndon Woods Care & Rehab, LLC

Company Details

Name: Lyndon Woods Care & Rehab, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2019 (6 years ago)
Organization Date: 14 Oct 2019 (6 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Managed By: Members
Organization Number: 1074463
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1050 Chinoe Rd Ste 350, Lexington, KY 40502
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JLL2DNKDMDW6 2024-10-31 1101 LYNDON LN, LOUISVILLE, KY, 40222, 4317, USA 1101 LYNDON LN, LOUISVILLE, KY, 40222, 4317, USA

Business Information

Doing Business As LYNDON WOODS CARE & REHAB LLC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-11-02
Initial Registration Date 2016-11-17
Entity Start Date 2019-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 623110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CINDY COOK
Address 1050 CHINOE ROAD, SUITE 350, LEXINGTON, KY, 40502, USA
Title ALTERNATE POC
Name ETHEL STEINBERG
Role CONTRACTING OFFICER
Address 1777 AVENUE OF THE STATES SUITE 406, LAKEWOOD, NJ, 08701, USA
Government Business
Title PRIMARY POC
Name CINDY COOK
Address 1050 CHINOE ROAD, SUITE 350, LEXINGTON, KY, 40502, USA
Title ALTERNATE POC
Name ETHEL STEINBERG
Role CONTRACTING OFFICER
Address 1777 AVENUE OF THE STATES SUITE 406, LAKEWOOD, NJ, 08701, USA
Past Performance
Title ALTERNATE POC
Name ETHEL STEINBERG
Role CONTRACTING OFFICER
Address 1777 AVENUE OF THE STATES SUITE 406, LAKEWOOD, NJ, 08701, USA

Registered Agent

Name Role
Tom Watts Registered Agent

Member

Name Role
WALTER THOMAS WATTS Member

Organizer

Name Role
Hannah Witherspoon Organizer
Tom Watts Organizer

Filings

Name File Date
Annual Report 2024-05-08
Annual Report 2023-04-21
Annual Report 2022-03-09
Annual Report 2021-05-27
Annual Report 2020-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7831867803 2020-06-04 0457 PPP 1050 CHINOE RD, LEXINGTON, KY, 40502-3046
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 754400
Loan Approval Amount (current) 754400
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 LEXINGTON, FAYETTE, KY, 40502-3046
Project Congressional District KY-06
Number of Employees 71
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 762006.87
Forgiveness Paid Date 2021-06-11

Sources: Kentucky Secretary of State