Search icon

EAT WELL, LLC

Company Details

Name: EAT WELL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2005 (20 years ago)
Organization Date: 22 Jul 2005 (20 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0618011
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 822 YORK STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAT WELL, LLC CBS BENEFIT PLAN 2023 203459854 2024-12-30 EAT WELL, LLC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 722300
Sponsor’s telephone number 8592919355
Plan sponsor’s address 518 YORK ST, NEWPORT, KY, 41071

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHN E. LANGE III Registered Agent

Organizer

Name Role
JOHN E. LANGE III Organizer

Member

Name Role
N Renee Schuler Member

Assumed Names

Name Status Expiration Date
JEFF THOMAS CATERING Active 2029-08-08

Filings

Name File Date
Annual Report 2025-02-21
Certificate of Assumed Name 2024-08-08
Annual Report 2024-07-03
Annual Report Amendment 2023-05-11
Annual Report 2023-02-08
Annual Report 2022-03-07
Annual Report 2021-02-17
Principal Office Address Change 2021-02-17
Annual Report 2020-03-05
Annual Report 2019-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5002208510 2021-02-26 0457 PPS 518 York St, Newport, KY, 41071-1841
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267260
Loan Approval Amount (current) 267260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-1841
Project Congressional District KY-04
Number of Employees 15
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270081.08
Forgiveness Paid Date 2022-03-17
9032967006 2020-04-09 0457 PPP 921 MONMOUTH ST, NEWPORT, KY, 41071-2114
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190900
Loan Approval Amount (current) 190900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-2114
Project Congressional District KY-04
Number of Employees 15
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192374.17
Forgiveness Paid Date 2021-01-27

Sources: Kentucky Secretary of State