Search icon

SALIBA LAGRANGE, LLC

Company Details

Name: SALIBA LAGRANGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 2011 (13 years ago)
Organization Date: 21 Dec 2011 (13 years ago)
Last Annual Report: 14 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0808022
ZIP code: 40045
City: Milton, Locust
Primary County: Trimble County
Principal Office: 160 HWY 36, P. O BOX 100, MILTON, KY 40045
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SALIBA LAGRANGE LLC MEDOVA LIFESTYLE HEALTH PLAN 2022 454080623 2024-08-29 SALIBA LAGRANGE LLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 722513
Sponsor’s telephone number 5022656232
Plan sponsor’s address PO BOX 100 160, MILTON, KY, 400450100

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
SALIBA LAGRANGE LLC MEDOVA LIFESTYLE HEALTH PLAN 2021 454080623 2022-10-13 SALIBA LAGRANGE LLC 51
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 722513
Sponsor’s telephone number 5022656232
Plan sponsor’s address PO BOX 100 .160, MILTON, KY, 400450100

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
GEORGE ELIAS SALIBA Member

Organizer

Name Role
GEORGE SALIBA Organizer

Registered Agent

Name Role
GEORGE SALIBA Registered Agent

Former Company Names

Name Action
SALIBA, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-14
Registered Agent name/address change 2021-05-04
Principal Office Address Change 2021-05-04
Annual Report 2021-05-04
Annual Report 2020-06-24
Principal Office Address Change 2019-06-27
Annual Report 2019-06-27
Annual Report 2018-06-28
Annual Report 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9048497110 2020-04-15 0457 PPP 512 S. 1st Street, LA GRANGE, KY, 40031
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296415
Loan Approval Amount (current) 296415
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 LA GRANGE, OLDHAM, KY, 40031-0001
Project Congressional District KY-04
Number of Employees 80
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298349.93
Forgiveness Paid Date 2020-12-15

Sources: Kentucky Secretary of State