Search icon

Custom Fat Loss, LLC

Company Details

Name: Custom Fat Loss, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 2014 (11 years ago)
Organization Date: 09 Sep 2014 (11 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0896759
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2107 WEBER AVE, SUITE 102, Louisville, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
William Perks Registered Agent

Manager

Name Role
William Perks Manager

Organizer

Name Role
William Perks Organizer

Assumed Names

Name Status Expiration Date
VITALITY WELLNESS & WEIGHT LOSS Inactive 2023-03-07
NUTRIMOST LOUISVILLE Inactive 2019-11-20

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-20
Annual Report 2023-04-24
Annual Report 2022-03-07
Annual Report 2021-04-12
Annual Report 2020-02-24
Annual Report 2019-04-03
Certificate of Assumed Name 2018-03-07
Certificate of Withdrawal of Assumed Name 2018-03-07
Annual Report 2018-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7752877100 2020-04-14 0457 PPP 2107 Weber Avenue, #102, Louisville, KY, 40205
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 39300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-0671
Project Congressional District KY-03
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39624.09
Forgiveness Paid Date 2021-03-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400671 Telephone Consumer Protection Act 2024-11-18 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-11-18
Termination Date 2024-12-17
Section 227
Status Terminated

Parties

Name SHERLEY
Role Plaintiff
Name Custom Fat Loss, LLC
Role Defendant

Sources: Kentucky Secretary of State