Search icon

Legit Apps, LLC

Company Details

Name: Legit Apps, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 2010 (15 years ago)
Organization Date: 11 Oct 2010 (15 years ago)
Last Annual Report: 05 Apr 2025 (14 days ago)
Managed By: Managers
Organization Number: 0773172
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: LEGIT APPS, ATTN: BROCK KLEIN, 4101 TATE'S CREEK CENTRE DR., SUITE 150 - PMB 115, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
BROCK KLEIN Registered Agent

Manager

Name Role
Brock C. Klein Manager

Organizer

Name Role
Zachary Daniel Whelchel Organizer

Filings

Name File Date
Annual Report 2025-04-05
Annual Report 2024-05-01
Annual Report 2023-03-20
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Principal Office Address Change 2022-01-03
Annual Report 2021-06-25
Principal Office Address Change 2021-02-17
Registered Agent name/address change 2021-02-17
Principal Office Address Change 2020-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1220347706 2020-05-01 0457 PPP 829 NATIONAL AVE, LEXINGTON, KY, 40502
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58617
Loan Approval Amount (current) 58617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1000
Project Congressional District KY-06
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59161.13
Forgiveness Paid Date 2021-04-08
6372018503 2021-03-03 0457 PPS 3665 Laredo Dr, Lexington, KY, 40517-2179
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54410
Loan Approval Amount (current) 54410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-2179
Project Congressional District KY-06
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54753.63
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State