Name: | CYCLEYOU FITNESS & SAUNA LEXINGTON LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 2009 (15 years ago) |
Organization Date: | 21 Oct 2009 (15 years ago) |
Last Annual Report: | 19 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0744793 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 165 MIDLAND AVE, 165 MIDLAND AVE, LEXINGTON, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SAMUEL S. DICK II | Organizer |
Name | Role |
---|---|
NOELLE DICK | Registered Agent |
Name | Action |
---|---|
SWIM BIKE RUN OF KENTUCKY, LLC | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
CYCLEYOU LEXINGTON | Inactive | 2020-11-17 |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-28 |
Amendment | 2022-03-01 |
Annual Report | 2021-03-22 |
Annual Report | 2020-05-21 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-20 |
Principal Office Address Change | 2017-05-15 |
Annual Report | 2017-05-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1410017909 | 2020-06-10 | 0457 | PPP | 165 MIDLAND AVE, LEXINGTON, KY, 40508-1950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6200288300 | 2021-01-26 | 0457 | PPS | 165 Midland Ave, Lexington, KY, 40508-1950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State