Search icon

THRIVE365, LLC

Company Details

Name: THRIVE365, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2016 (9 years ago)
Organization Date: 24 Mar 2016 (9 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0948085
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9520 ORMSBY STATION ROAD, SUITE 15, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1722921 950 ORMSBY STATION ROAD, SUITE 15, LOUISVILLE, KY, 40223 950 ORMSBY STATION ROAD, SUITE 15, LOUISVILLE, KY, 40223 (502) 291-8899

Filings since 2023-05-11

Form type D
File number 021-481494
Filing date 2023-05-11
File View File

Filings since 2022-02-16

Form type D/A
File number 021-406409
Filing date 2022-02-16
File View File

Filings since 2021-07-15

Form type D
File number 021-406409
Filing date 2021-07-15
File View File

Filings since 2021-01-19

Form type D/A
File number 021-298901
Filing date 2021-01-19
File View File

Filings since 2019-06-05

Form type D/A
File number 021-298901
Filing date 2019-06-05
File View File

Filings since 2017-11-16

Form type D
File number 021-298901
Filing date 2017-11-16
File View File

Registered Agent

Name Role
KIRK HOWELL Registered Agent

Manager

Name Role
Benjamin Kirk Howell Manager

Organizer

Name Role
Benjamin Kirk Howell Organizer

Former Company Names

Name Action
Diabetes Life Coach, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-07-03
Annual Report 2022-09-20
Principal Office Address Change 2021-12-19
Registered Agent name/address change 2021-06-29
Annual Report 2021-06-29
Principal Office Address Change 2021-06-14
Annual Report 2020-07-01
Amendment 2020-05-08
Registered Agent name/address change 2020-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6576997902 2020-06-16 0457 PPP 5932 TIMBER RIDGE DR SUITE 201, PROSPECT, KY, 40059-8131
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059-8131
Project Congressional District KY-03
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41925.87
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State