Search icon

VITALITY HOLDINGS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VITALITY HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2013 (12 years ago)
Organization Date: 06 Dec 2013 (12 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0873725
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 5923 GRANDEL MEADOW CT., LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

Registered Agent

Name Role
MONTEZ MALONE Registered Agent

Manager

Name Role
Montez Damond Malone Manager

Organizer

Name Role
MONTEZ MALONE Organizer
ALEX GAZAWAY Organizer

Unique Entity ID

Unique Entity ID:
WTX2VK71MBH5
CAGE Code:
9CFD7
UEI Expiration Date:
2023-08-15

Business Information

Division Name:
VITALITY CONSTRUCTION
Activation Date:
2022-08-23
Initial Registration Date:
2022-05-17

Assumed Names

Name Status Expiration Date
HOME 1ST CARE Inactive 2024-08-25
VITALITY CONSTRUCTION Inactive 2023-09-17
SMART MOBILE Inactive 2020-01-16
VITALITY COMMUNICATIONS Inactive 2019-12-12
OPEN ARMS HOMECARE Inactive 2018-12-06

Filings

Name File Date
Reinstatement Certificate of Existence 2024-03-21
Reinstatement Approval Letter Revenue 2024-03-21
Reinstatement 2024-03-21
Administrative Dissolution 2023-10-04
Annual Report 2022-05-19

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-11-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
91600.00
Total Face Value Of Loan:
91600.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8600.00
Total Face Value Of Loan:
37300.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39437.50
Total Face Value Of Loan:
39437.50

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$39,437.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,437.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,849.16
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $39,437.5
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,937.59
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $20,831

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State