Search icon

FIT KIDS, INC.

Company Details

Name: FIT KIDS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 1988 (36 years ago)
Organization Date: 28 Oct 1988 (36 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0250316
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 6784 HOWARDSTOWN ROAD, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MARY JOELLE CECIL Registered Agent

Director

Name Role
MARY JOELLE SMITH Director
WILLIAM L. SMITH, JR. Director

Incorporator

Name Role
WILLIAM L. SMITH, JR. Incorporator

President

Name Role
Mary Joelle Cecil President

Former Company Names

Name Action
BARDSTOWN GYMNASTICS, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-04-26
Annual Report 2022-03-15
Annual Report 2021-06-16
Annual Report 2020-02-25
Annual Report 2019-09-25
Principal Office Address Change 2018-12-19
Registered Agent name/address change 2018-12-19
Annual Report 2018-05-30
Annual Report 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3572529010 2021-05-18 0457 PPS 6784 Howardstown Rd, New Haven, KY, 40051-6207
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21966.97
Loan Approval Amount (current) 21966.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NELSON, KY, 40051-6207
Project Congressional District KY-02
Number of Employees 8
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22032.57
Forgiveness Paid Date 2021-09-08
7348048506 2021-03-05 0457 PPP 6784 Howardstown Rd, New Haven, KY, 40051-6207
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21966.97
Loan Approval Amount (current) 21966.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NELSON, KY, 40051-6207
Project Congressional District KY-02
Number of Employees 8
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22025.35
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State