Search icon

Resettled Life, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Resettled Life, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 2015 (10 years ago)
Organization Date: 11 Aug 2015 (10 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0929360
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10087 Old Union Rd, UNION, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMY C WRIGHT Registered Agent
Amy C Wright Registered Agent

Organizer

Name Role
Amy C Wright Organizer

Assumed Names

Name Status Expiration Date
RESETTLED LIFE Inactive 2020-09-29

Filings

Name File Date
Annual Report 2024-06-07
Registered Agent name/address change 2023-06-02
Annual Report 2023-06-02
Principal Office Address Change 2023-06-02
Annual Report 2022-06-24

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
18392.00
Total Face Value Of Loan:
18392.00
Date:
2020-06-03
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:
83000.00
Total Face Value Of Loan:
83000.00
Date:
2020-06-03
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:
83000.00
Total Face Value Of Loan:
83000.00
Date:
2020-05-03
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:
29602.00
Total Face Value Of Loan:
29602.00
Date:
2020-05-03
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:
29602.00
Total Face Value Of Loan:
29602.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$29,602
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,796.04
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $29,602
Jobs Reported:
12
Initial Approval Amount:
$18,392
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,468.63
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $18,392

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State