Search icon

Covington Fitness, LLC

Company Details

Name: Covington Fitness, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2010 (14 years ago)
Organization Date: 13 Dec 2010 (14 years ago)
Last Annual Report: 14 Apr 2025 (8 days ago)
Managed By: Members
Organization Number: 0777226
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 15 WEST 6TH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Organizer

Name Role
Emily Nicole Wagner Organizer

Member

Name Role
Emily Nicole Wagner Member

Registered Agent

Name Role
EMILY NICOLE WAGNER Registered Agent

Assumed Names

Name Status Expiration Date
NEWPORT FITNESS Inactive 2023-01-09
CROSSFIT COVINGTON Inactive 2016-01-19

Filings

Name File Date
Annual Report 2025-04-14
Annual Report 2024-03-14
Annual Report 2023-04-20
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-04-08
Registered Agent name/address change 2020-04-08
Annual Report 2019-03-19
Annual Report 2018-05-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4517545001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COVINGTON FITNESS, LLC
Recipient Name Raw COVINGTON FITNESS, LLC
Recipient Address 632 RUSSELL STREET, COVINGTON, KENTON, KENTUCKY, 41011-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 272.00
Face Value of Direct Loan 28000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7511297701 2020-05-01 0457 PPP 15 6TH ST W, NEWPORT, KY, 41071
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35082
Loan Approval Amount (current) 35082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 16
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35509.81
Forgiveness Paid Date 2021-07-20
6018458503 2021-03-02 0457 PPS 15 W 6th St, Newport, KY, 41071-1833
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18567
Loan Approval Amount (current) 18567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-1833
Project Congressional District KY-04
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18676.34
Forgiveness Paid Date 2021-10-04

Sources: Kentucky Secretary of State