Search icon

FORTUNE BUSINESS CENTRE, LLC

Company Details

Name: FORTUNE BUSINESS CENTRE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Sep 2004 (21 years ago)
Organization Date: 07 Sep 2004 (21 years ago)
Last Annual Report: 08 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0594282
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 900 BEASLEY STREET, SUITE 275, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORTUNE BUSINESS CENTRE, LLC RETIREMENT SAVINGS PLAN 2019 201615804 2020-12-11 FORTUNE BUSINESS CENTRE, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-30
Business code 531310
Sponsor’s telephone number 8592931111
Plan sponsor’s address 900 BEASLEY STREET, SUITE 110, LEXINGTON, KY, 40519
FORTUNE BUSINESS CENTRE, LLC RETIREMENT SAVINGS PLAN 2018 201615804 2019-07-09 FORTUNE BUSINESS CENTRE, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-30
Business code 531310
Sponsor’s telephone number 8592931111
Plan sponsor’s address 900 BEASLEY STREET, SUITE 110, LEXINGTON, KY, 40519

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing VONDA METCALF
Valid signature Filed with authorized/valid electronic signature
FORTUNE BUSINESS CENTRE, LLC RETIREMENT SAVINGS PLAN 2017 201615804 2019-04-23 FORTUNE BUSINESS CENTRE, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-30
Business code 531310
Sponsor’s telephone number 8592931111
Plan sponsor’s address 900 BEASLEY STREET, SUITE 110, LEXINGTON, KY, 40519

Signature of

Role Plan administrator
Date 2019-03-07
Name of individual signing VONDA METCALF
Valid signature Filed with authorized/valid electronic signature
FORTUNE BUSINESS CENTRE, LLC RETIREMENT SAVINGS PLAN 2016 201615804 2018-02-06 FORTUNE BUSINESS CENTRE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-30
Business code 531310
Sponsor’s telephone number 8592931111
Plan sponsor’s address 900 BEASLEY STREET, SUITE 110, LEXINGTON, KY, 40519

Signature of

Role Plan administrator
Date 2018-02-06
Name of individual signing VONDA METCALF
Valid signature Filed with authorized/valid electronic signature
FORTUNE BUSINESS CENTRE, LLC RETIREMENT SAVINGS PLAN 2015 201615804 2017-01-24 FORTUNE BUSINESS CENTRE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-30
Business code 531310
Sponsor’s telephone number 8592931111
Plan sponsor’s address 900 BEASLEY STREET, SUITE 110, LEXINGTON, KY, 40519

Signature of

Role Plan administrator
Date 2017-01-24
Name of individual signing VONDA METCALF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-01-24
Name of individual signing VONDA METCALF
Valid signature Filed with authorized/valid electronic signature
FORTUNE BUSINESS CENTRE, LLC RETIREMENT SAVINGS PLAN 2014 201615804 2016-03-30 FORTUNE BUSINESS CENTRE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-30
Business code 531310
Sponsor’s telephone number 8592931111
Plan sponsor’s address 900 BEASLEY STREET, SUITE 110, LEXINGTON, KY, 40519

Signature of

Role Plan administrator
Date 2016-03-30
Name of individual signing VONDA METCALF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-30
Name of individual signing VONDA METCALF
Valid signature Filed with authorized/valid electronic signature
FORTUNE BUSINESS CENTRE, LLC RETIREMENT SAVINGS PLAN 2013 201615804 2014-08-19 FORTUNE BUSINESS CENTRE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-30
Business code 531310
Sponsor’s telephone number 8592931111
Plan sponsor’s address 900 BEASLEY STREET, SUITE 110, LEXINGTON, KY, 40519

Signature of

Role Plan administrator
Date 2014-08-19
Name of individual signing VONDA METCALF
Valid signature Filed with authorized/valid electronic signature
FORTUNE BUSINESS CENTRE, LLC RETIREMENT SAVINGS PLAN 2012 201615804 2014-04-30 FORTUNE BUSINESS CENTRE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-30
Business code 531310
Sponsor’s telephone number 8592931111
Plan sponsor’s address 900 BEASLEY STREET, SUITE 110, LEXINGTON, KY, 40519

Signature of

Role Plan administrator
Date 2014-03-11
Name of individual signing AMY MELLINGER
Valid signature Filed with authorized/valid electronic signature
FORTUNE BUSINESS CENTRE, LLC RETIREMENT SAVINGS PLAN 2011 201615804 2013-04-10 FORTUNE BUSINESS CENTRE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-30
Business code 531310
Sponsor’s telephone number 8592931111
Plan sponsor’s address 900 BEASLEY STREET, SUITE 110, LEXINGTON, KY, 40519

Plan administrator’s name and address

Administrator’s EIN 201615804
Plan administrator’s name FORTUNE BUSINESS CENTRE, LLC
Plan administrator’s address 900 BEASLEY STREET, SUITE 110, LEXINGTON, KY, 40519
Administrator’s telephone number 8592931111

Signature of

Role Plan administrator
Date 2013-04-10
Name of individual signing AMY MELLINGER
Valid signature Filed with authorized/valid electronic signature
FORTUNE BUSINESS CENTRE, LLC RETIREMENT SAVINGS PLAN 2010 201615804 2011-09-21 FORTUNE BUSINESS CENTRE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-30
Business code 531310
Sponsor’s telephone number 8592931111
Plan sponsor’s address 900 BEASLEY STREET, SUITE 110, LEXINGTON, KY, 40519

Plan administrator’s name and address

Administrator’s EIN 201615804
Plan administrator’s name FORTUNE BUSINESS CENTRE, LLC
Plan administrator’s address 900 BEASLEY STREET, SUITE 110, LEXINGTON, KY, 40519
Administrator’s telephone number 8592931111

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing AMY MELLINGER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/03/30/20110330134125P040158375360001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-06-30
Business code 531310
Sponsor’s telephone number 8592931111
Plan sponsor’s address 900 BEASLEY STREET, SUITE 110, LEXINGTON, KY, 40519

Plan administrator’s name and address

Administrator’s EIN 201615804
Plan administrator’s name FORTUNE BUSINESS CENTRE, LLC
Plan administrator’s address 900 BEASLEY STREET, SUITE 110, LEXINGTON, KY, 40519
Administrator’s telephone number 8592931111

Signature of

Role Plan administrator
Date 2011-03-30
Name of individual signing AMY MELLINGER
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
JOHN PAUL MILLER Incorporator

Registered Agent

Name Role
JOHN PAUL MILLER Registered Agent

Former Company Names

Name Action
FBC MERGER COMPANY, LLC Old Name
FORTUNE BUSINESS CENTRE, INC. Merger

Assumed Names

Name Status Expiration Date
FORTUNE COMMERCIAL PROPERTIES Inactive 2018-01-30
FORTUNE PROPERTIES Inactive 2018-01-30

Filings

Name File Date
Annual Report 2025-01-08
Annual Report 2024-05-31
Annual Report 2023-03-16
Annual Report 2022-03-14
Annual Report 2021-04-19
Principal Office Address Change 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-22
Annual Report 2018-04-18
Annual Report 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6293127104 2020-04-14 0457 PPP 900 BEASLEY ST STE 110, LEXINGTON, KY, 40509-4266
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-4266
Project Congressional District KY-06
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23860.38
Forgiveness Paid Date 2020-12-28
5934598402 2021-02-09 0457 PPS 900 Beasley St Ste 110, Lexington, KY, 40509-4266
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64000
Loan Approval Amount (current) 64000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-4266
Project Congressional District KY-06
Number of Employees 7
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64398.03
Forgiveness Paid Date 2021-09-28

Sources: Kentucky Secretary of State