Name: | RESULTS BY DESIGN FITNESS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jun 2010 (15 years ago) |
Organization Date: | 15 Jun 2010 (15 years ago) |
Last Annual Report: | 15 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0765148 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1920 STANLEY GAULT PARKWAY STE. 103, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Scott Alan Wilson | Member |
Matt Joseph Thoma | Member |
Jon Brian Wilson | Member |
Name | Role |
---|---|
SCOTT WILSON | Organizer |
MATT THOMA | Organizer |
JON WILSON | Organizer |
Name | Role |
---|---|
SCOTT-WILSON, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-15 |
Annual Report | 2023-04-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-04 |
Annual Report | 2020-02-25 |
Annual Report | 2019-05-07 |
Registered Agent name/address change | 2018-04-16 |
Annual Report | 2018-04-16 |
Principal Office Address Change | 2017-11-17 |
Annual Report | 2017-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6729948406 | 2021-02-10 | 0457 | PPS | 1920 Stanley Gault Pkwy Ste 103, Louisville, KY, 40223-4208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5202737209 | 2020-04-27 | 0457 | PPP | 1920 STANLEY GAULT PKWY 103, LOUISVILLE, KY, 40223-4217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State