Search icon

RE-DEFINED SPACES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RE-DEFINED SPACES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2007 (18 years ago)
Organization Date: 06 Aug 2007 (18 years ago)
Last Annual Report: 03 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0670537
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 602 Cecil Way, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
KRISTOL YEAGER Registered Agent

Member

Name Role
Kristol W. Yeager Member

Organizer

Name Role
KRISTOL YEAGER Organizer

Assumed Names

Name Status Expiration Date
GET READY KY Active 2027-02-22

Filings

Name File Date
Annual Report 2024-08-03
Principal Office Address Change 2023-05-02
Annual Report 2023-05-02
Annual Report 2022-06-09
Certificate of Assumed Name 2022-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
7400.00
Total Face Value Of Loan:
7400.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,462.04
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $7,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State