Search icon

Richard A Lee LLC

Company Details

Name: Richard A Lee LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2019 (5 years ago)
Organization Date: 28 Oct 2019 (5 years ago)
Last Annual Report: 03 Apr 2025 (20 days ago)
Managed By: Managers
Organization Number: 1076028
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 255 Sullivan Ln, Frankfort, KY 40601
Place of Formation: KENTUCKY

Manager

Name Role
Richard A Lee Manager

Registered Agent

Name Role
Richard A Lee Registered Agent
Richard A Lee LLC Registered Agent

Organizer

Name Role
Vanessa Calhoun Organizer

Assumed Names

Name Status Expiration Date
DOUGLAS WHEEL AND TIRE Inactive 2025-01-08

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2025-04-03
Reinstatement Certificate of Existence 2024-12-19
Reinstatement Approval Letter Revenue 2024-12-19
Reinstatement 2024-12-19
Administrative Dissolution 2023-10-04
Annual Report 2022-03-30
Annual Report 2021-05-11
Reinstatement 2021-01-08
Reinstatement Approval Letter Revenue 2021-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3805287303 2020-04-29 0457 PPP 862 Wilkerson Blvd, FRANKFORT, KY, 40601
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FRANKFORT, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 7
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23422.47
Forgiveness Paid Date 2021-04-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-18 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Maintenance And Repairs Maint Of Vehicles-1099 Rept 35
Executive 2024-12-18 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 15
Executive 2024-11-25 2025 Cabinet of the General Government Ky River Authority Maintenance And Repairs Maint Of Vehicles-1099 Rept 30.9
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 159.6
Executive 2024-11-18 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Maintenance And Repairs Maint Of Vehicles-1099 Rept 119.9
Executive 2024-10-31 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Maintenance And Repairs Maint Of Vehicles-1099 Rept 50
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 452.02
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 38.92
Executive 2024-08-21 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 856
Executive 2024-08-14 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 378

Sources: Kentucky Secretary of State