Search icon

GREATER CINCINNATI FITNESS, LLC

Company Details

Name: GREATER CINCINNATI FITNESS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Apr 2011 (14 years ago)
Organization Date: 15 Apr 2011 (14 years ago)
Last Annual Report: 13 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0789515
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3512 REEVES DRIVE, FT. WRIGHT, KY 41017
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREATER CINCINNATI FITNESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 452240110 2021-04-05 GREATER CINCINNATI FITNESS LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8599834969
Plan sponsor’s address 321 ALBANY RD., LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GREATER CINCINNATI FITNESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 452240110 2020-08-17 GREATER CINCINNATI FITNESS LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8599834969
Plan sponsor’s address 321 ALBANY RD., LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GREATER CINCINNATI PURE BARRE, LLC 401(K) PLAN 2017 452240110 2018-07-24 GREATER CINCINNATI PURE BARRE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812190
Sponsor’s telephone number 8599834969
Plan sponsor’s address 321 ALBANY ROAD, LEXINGTON, KY, 40502

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing KELLY DICKEN
Valid signature Filed with authorized/valid electronic signature
GREATER CINCINNATI PURE BARRE, LLC 401(K) PLAN 2017 452240110 2018-07-24 GREATER CINCINNATI PURE BARRE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812190
Sponsor’s telephone number 8599834969
Plan sponsor’s address 321 ALBANY ROAD, LEXINGTON, KY, 40502

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing KELLY DICKEN
Valid signature Filed with authorized/valid electronic signature
GREATER CINCINNATI PURE BARRE, LLC 401(K) PLAN 2016 452240110 2017-10-11 GREATER CINCINNATI PURE BARRE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812190
Sponsor’s telephone number 8599834969
Plan sponsor’s address 321 ALBANY ROAD, LEXINGTON, KY, 40502

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing KELLY DICKEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing KELLY DICKEN
Valid signature Filed with authorized/valid electronic signature
GREATER CINCINNATI PURE BARRE, LLC 401(K) PLAN 2015 452240110 2016-10-13 GREATER CINCINNATI PURE BARRE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812190
Sponsor’s telephone number 8599834969
Plan sponsor’s address 321 ALBANY ROAD, LEXINGTON, KY, 40502

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing KELLY DICKEN
Valid signature Filed with authorized/valid electronic signature
GREATER CINCINNATI PURE BARRE, LLC 401(K) PLAN 2014 452240110 2015-10-14 GREATER CINCINNATI PURE BARRE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812190
Sponsor’s telephone number 8599834969
Plan sponsor’s address 321 ALBANY ROAD, LEXINGTON, KY, 40502

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing KELLY DICKEN
Valid signature Filed with authorized/valid electronic signature
GREATER CINCINNATI PURE BARRE, LLC 401(K) PLAN 2013 452240110 2014-07-30 GREATER CINCINNATI PURE BARRE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812190
Sponsor’s telephone number 8599834969
Plan sponsor’s address 321 ALBANY ROAD, LEXINGTON, KY, 40502

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing KELLY DICKEN
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
KELLY Dicken Newman Member

Organizer

Name Role
RICHARD P. JOHNSON Organizer

Registered Agent

Name Role
KELLY DICKEN NEWMAN Registered Agent

Former Company Names

Name Action
GREATER CINCINNATI PURE BARRE, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-13
Annual Report 2022-03-09
Annual Report 2021-03-31
Principal Office Address Change 2020-03-24
Annual Report 2020-03-24
Registered Agent name/address change 2020-03-24
Annual Report 2019-06-18
Annual Report 2018-07-08
Annual Report 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8866158302 2021-01-30 0457 PPS 3512 Reeves Dr, Covington, KY, 41017-9436
Loan Status Date 2021-10-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47666.45
Loan Approval Amount (current) 47666.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41017-9436
Project Congressional District KY-04
Number of Employees 22
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47973.63
Forgiveness Paid Date 2021-09-29
5275537002 2020-04-05 0457 PPP 3420 VALLEY PLAZA PKWY, FT MITCHELL, KY, 41017-8151
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57600
Loan Approval Amount (current) 47600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-8151
Project Congressional District KY-04
Number of Employees 17
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48155.33
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State