Search icon

Lexington Home Services Group, LLC

Company Details

Name: Lexington Home Services Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2020 (5 years ago)
Organization Date: 27 Jan 2020 (5 years ago)
Last Annual Report: 27 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 1084928
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: Po Box 910353, Lexington, KY 40591
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALLA DULINA Registered Agent
Alla Dulina Registered Agent

Organizer

Name Role
Alla Dulina Organizer

Filings

Name File Date
Annual Report 2025-01-27
Registered Agent name/address change 2025-01-27
Annual Report 2024-08-07
Registered Agent name/address change 2023-02-15
Annual Report Amendment 2023-02-15
Annual Report 2023-01-16
Annual Report Amendment 2022-10-22
Annual Report 2022-01-12
Annual Report 2021-03-25
Principal Office Address Change 2020-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7113338810 2021-04-21 0457 PPP 236 Timothy Dr, Nicholasville, KY, 40356-1985
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7963.12
Loan Approval Amount (current) 7963.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-1985
Project Congressional District KY-02
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7976.39
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State