Search icon

STARTING GAIT REHABILITATION LLC

Company Details

Name: STARTING GAIT REHABILITATION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2003 (21 years ago)
Organization Date: 21 Oct 2003 (21 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0570580
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 270 OLD PARIS RD, CARLISLE, KY 40311
Place of Formation: KENTUCKY

Organizer

Name Role
GREGORY W. DUNCAN Organizer
MATTHEW W. SIMMONS Organizer

Registered Agent

Name Role
GREGORY W. DUNCAN Registered Agent

Manager

Name Role
Matthew W. Simmons Manager

Filings

Name File Date
Dissolution 2025-03-19
Annual Report 2024-05-23
Annual Report 2023-04-11
Annual Report 2022-06-17
Annual Report 2021-02-10
Amendment 2020-10-02
Annual Report 2020-06-17
Principal Office Address Change 2020-06-17
Annual Report 2019-04-22
Annual Report 2018-06-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4878235008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STARTING GAIT REHABILITATION LLC
Recipient Name Raw STARTING GAIT REHABILITATION LLC
Recipient DUNS 192473572
Recipient Address 509 WOODSTREAM COURT, LEXINGTON, FAYETTE, KENTUCKY, 40515-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page
4818905006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STARTING GAIT REHABILITATION LLC
Recipient Name Raw TASTE BUDS, LLC
Recipient DUNS 192473572
Recipient Address 1021 CRIMSON CREEK DRIVE, LEXINGTON, FAYETTE, KENTUCKY, 40509-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2942.00
Face Value of Direct Loan 303300.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3198277308 2020-04-29 0457 PPP 509 WOODSTREAM CT, LEXINGTON, KY, 40515-6001
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 LEXINGTON, FAYETTE, KY, 40515-6001
Project Congressional District KY-06
Number of Employees 2
NAICS code 624310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30235.07
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State