Search icon

Back On Track LLC

Company Details

Name: Back On Track LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 2010 (15 years ago)
Organization Date: 27 May 2010 (15 years ago)
Last Annual Report: 05 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0763939
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 419 Morris Road, Ft Wright, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
Carolyn Zembrodt Registered Agent

Organizer

Name Role
Carolyn Zembrodt Organizer

Filings

Name File Date
Annual Report 2024-02-05
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-03-30
Annual Report 2020-03-10
Annual Report 2019-04-30
Annual Report 2018-03-13
Annual Report 2017-03-04
Annual Report 2016-03-21
Annual Report 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5552138703 2021-04-02 0457 PPP 419 Morris Rd Ft Wright Ky 41011, Ft Wright, KY, 41011-1839
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17631.65
Loan Approval Amount (current) 17631.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Wright, KENTON, KY, 41011-1839
Project Congressional District KY-04
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17794.92
Forgiveness Paid Date 2022-03-10

Sources: Kentucky Secretary of State