Name: | SWABEK'S HIGHLAND FITNESS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jan 2008 (17 years ago) |
Organization Date: | 16 Jan 2008 (17 years ago) |
Last Annual Report: | 16 Jun 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0683232 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2061 EASTERN PARKWAY, LOUISVILLE, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Craig Swabek | Member |
Name | Role |
---|---|
CRAIG SWABEK | Organizer |
Name | Role |
---|---|
CRAIG SWABEK | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Principal Office Address Change | 2020-06-16 |
Annual Report | 2020-06-16 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-18 |
Annual Report | 2017-05-31 |
Annual Report | 2016-04-11 |
Annual Report | 2015-06-29 |
Annual Report | 2014-09-03 |
Annual Report | 2013-07-08 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3097496004 | 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 | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5367617010 | 2020-04-05 | 0457 | PPP | 2066 EASTERN PARKWAY, LOUISVILLE, KY, 40204-1407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State