Search icon

REAL FIGHTERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REAL FIGHTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2009 (16 years ago)
Organization Date: 22 Jan 2009 (16 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0721935
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2710 HOLLOWAY ROAD, SUITE 4, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
ERIC HAYCRAFT Organizer

Member

Name Role
Eric Lee Haycraft Member

Registered Agent

Name Role
ERIC HAYCRAFT Registered Agent

Assumed Names

Name Status Expiration Date
QUALITY CAPTIVE BRED LIZARDS Inactive 2025-02-05

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-25
Annual Report 2022-06-20
Annual Report 2021-06-21
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
73500.00
Total Face Value Of Loan:
73500.00
Date:
2020-05-03
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5029.25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State