Search icon

LIGHTNING TIME SAVERS CORPORATION

Company Details

Name: LIGHTNING TIME SAVERS CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 2023 (2 years ago)
Organization Date: 26 May 2023 (2 years ago)
Last Annual Report: 07 Aug 2024 (8 months ago)
Organization Number: 1284187
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 207 DAFFODIL COURT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 2800

Registered Agent

Name Role
GARY ZUNKER Registered Agent

President

Name Role
GARY ZUNKER President

Secretary

Name Role
BARBARA ZUNKER Secretary

Incorporator

Name Role
GARY ZUNKER Incorporator

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-06-14
Articles of Incorporation 2023-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1278587809 2020-05-01 0457 PPP 207 DAFFODIL CT, NICHOLASVILLE, KY, 40356
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19125
Loan Approval Amount (current) 19125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19490.5
Forgiveness Paid Date 2022-04-05

Sources: Kentucky Secretary of State