Search icon

MEGAFIT MEALS, LLC

Company Details

Name: MEGAFIT MEALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 2016 (9 years ago)
Organization Date: 01 Sep 2016 (9 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0961750
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 1679 Oak Park Blvd, Calvert City, KY 42029
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEGAFIT MEALS, LLC 401(K) PLAN 2023 813874612 2024-06-17 MEGAFIT MEALS, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 311400
Sponsor’s telephone number 2707038255
Plan sponsor’s address 244 US HWY 68 E., BENTON, KY, 42025

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing PANAGIOTIS GEORGIOU
Valid signature Filed with authorized/valid electronic signature
MEGAFIT MEALS, LLC 401(K) PLAN 2022 813874612 2023-07-28 MEGAFIT MEALS, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 311400
Sponsor’s telephone number 2707038255
Plan sponsor’s address 244 US HWY 68 E., BENTON, KY, 42025

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing PANAGIOTIS GEORGIOU
Valid signature Filed with authorized/valid electronic signature
MEGAFIT MEALS, LLC 401(K) PLAN 2021 813874612 2022-07-25 MEGAFIT MEALS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 311400
Sponsor’s telephone number 2707038255
Plan sponsor’s address 244 US HWY 68 E., BENTON, KY, 42025

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing PANAGIOTIS GEORGIOU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DONOHOO & ASSOCIATES PLLC Registered Agent

Organizer

Name Role
GUS GEORGIOU Organizer

Member

Name Role
Panagiotis Georgiou Member
Vasili Georgiou Member

Assumed Names

Name Status Expiration Date
MEGAFIT MEALS Inactive 2022-04-06

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-21
Principal Office Address Change 2023-03-20
Annual Report 2023-03-20
Annual Report Amendment 2022-07-11
Annual Report 2022-05-11
Registered Agent name/address change 2022-05-11
Annual Report 2021-04-15
Annual Report 2020-02-18
Registered Agent name/address change 2020-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8723327105 2020-04-15 0457 PPP 244 us hwy 68 e, BENTON, KY, 42025
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212702.5
Loan Approval Amount (current) 212702.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BENTON, MARSHALL, KY, 42025-0001
Project Congressional District KY-01
Number of Employees 146
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 214707.15
Forgiveness Paid Date 2021-03-31

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 12.94 $2,925,000 $600,000 20 50 2019-07-25 Prelim

Sources: Kentucky Secretary of State