Search icon

RESULTS UNLIMITED, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RESULTS UNLIMITED, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jun 2003 (22 years ago)
Organization Date: 20 Jun 2003 (22 years ago)
Last Annual Report: 27 Oct 2004 (21 years ago)
Managed By: Managers
Organization Number: 0562522
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 5104 QUAIL CT. APT. 6, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Registered Agent

Name Role
FELICIA A. REYNOLDS Registered Agent

Member

Name Role
FELICIA A REYNOLDS Member

Organizer

Name Role
FELICIA A. REYNOLDS Organizer

Form 5500 Series

Employer Identification Number (EIN):
611210397
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-10-27
Articles of Organization 2003-06-20

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72200.00
Total Face Value Of Loan:
72200.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72200
Current Approval Amount:
72200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72829.74

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State