Search icon

CROSSFIT LEXINGTON, LLC

Company Details

Name: CROSSFIT LEXINGTON, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2007 (17 years ago)
Organization Date: 12 Dec 2007 (17 years ago)
Last Annual Report: 22 Jan 2010 (15 years ago)
Managed By: Members
Organization Number: 0680656
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1850 BRYANT RD, #110, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
Lincoln Brown Member
Jennifer Sharp Member
Kathy Childress Member

Organizer

Name Role
M. SUZANNE VAN WERT Organizer

Registered Agent

Name Role
KATHY CHILDRESS Registered Agent

Assumed Names

Name Status Expiration Date
CROSSFIT MAXIMUS Inactive 2015-04-14

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2010-08-06
Dissolution 2010-08-06
Amendment 2010-04-23
Certificate of Assumed Name 2010-04-14
Annual Report 2010-01-22
Registered Agent name/address change 2009-11-09
Principal Office Address Change 2009-10-12
Registered Agent name/address change 2009-09-15
Sixty Day Notice 2009-08-07
Annual Report 2009-07-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3287306005 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 CROSSFIT LEXINGTON, LLC.
Recipient Name Raw CROSSFIT LEXINGTON, LLC.
Recipient DUNS 015198050
Recipient Address TBD, LEXINGTON, FAYETTE, KENTUCKY, 40509-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Sources: Kentucky Secretary of State