Search icon

LIFE'S ORGANICS, INC.

Headquarter

Company Details

Name: LIFE'S ORGANICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2015 (10 years ago)
Organization Date: 28 Sep 2015 (10 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0933150
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1614 DOLWICK DR SUITE 300, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of LIFE'S ORGANICS, INC., MISSISSIPPI 1157799 MISSISSIPPI
Headquarter of LIFE'S ORGANICS, INC., ALASKA 10179581 ALASKA
Headquarter of LIFE'S ORGANICS, INC., RHODE ISLAND 001689750 RHODE ISLAND
Headquarter of LIFE'S ORGANICS, INC., ALABAMA 000-531-865 ALABAMA
Headquarter of LIFE'S ORGANICS, INC., NEW YORK 5448387 NEW YORK
Headquarter of LIFE'S ORGANICS, INC., MINNESOTA a370be2a-58d2-e811-9167-00155d0deff0 MINNESOTA
Headquarter of LIFE'S ORGANICS, INC., COLORADO 20181738526 COLORADO
Headquarter of LIFE'S ORGANICS, INC., CONNECTICUT 1285633 CONNECTICUT
Headquarter of LIFE'S ORGANICS, INC., IDAHO 3329969 IDAHO
Headquarter of LIFE'S ORGANICS, INC., ILLINOIS CORP_71764761 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900EXF6C1X2HBF489 0933150 US-KY GENERAL ACTIVE 2015-09-28

Addresses

Legal C/O JUSTIN COOPER, 1614 DOLWICK DR, ERLANGER, US-KY, US, 41018
Headquarters 1614 DOLWICK DR, SUITE 300, ERLANGER, US-KY, US, 41018

Registration details

Registration Date 2024-08-22
Last Update 2024-08-22
Status ISSUED
Next Renewal 2025-08-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0933150

Incorporator

Name Role
JUSTIN COOPER Incorporator

Registered Agent

Name Role
JUSTIN COOPER Registered Agent

CFO

Name Role
MICHELLE PETRICH CFO

COO

Name Role
Mathew Petrich COO

President

Name Role
Justin Cooper President

Secretary

Name Role
Orman Gaspar Secretary

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-05-11
Annual Report 2022-05-16
Annual Report 2021-05-21
Annual Report 2020-03-10
Annual Report 2019-04-09
Annual Report 2018-04-12
Annual Report 2017-04-26
Annual Report 2016-02-19
Principal Office Address Change 2015-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4880097103 2020-04-13 0457 PPP 1614 DOLWICK DR, ERLANGER, KY, 41018-1018
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146000
Loan Approval Amount (current) 146000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-1018
Project Congressional District KY-04
Number of Employees 17
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146896
Forgiveness Paid Date 2020-11-24

Sources: Kentucky Secretary of State