Search icon

CORE PILATES, LLC

Company Details

Name: CORE PILATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 17 Jun 2004 (21 years ago)
Organization Date: 17 Jun 2004 (21 years ago)
Last Annual Report: 09 Jul 2007 (18 years ago)
Managed By: Managers
Organization Number: 0588532
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 6 LAKESHORE PARKWAY, BRANDENBURG, KY 40108
Place of Formation: KENTUCKY

Registered Agent

Name Role
BARRY J DECATUR Registered Agent

Manager

Name Role
Barry James Decatur Manager

Organizer

Name Role
BARRY J DECATUR Organizer

Filings

Name File Date
Administrative Dissolution Return 2008-11-19
Administrative Dissolution 2008-11-01
Annual Report 2007-07-09
Annual Report 2006-07-20
Annual Report 2005-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7675987703 2020-05-01 0457 PPP 9506 NORTON COMMONS BLVD, PROSPECT, KY, 40059
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PROSPECT, JEFFERSON, KY, 40059-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5849.55
Forgiveness Paid Date 2021-09-10

Sources: Kentucky Secretary of State