Search icon

COMFORTABLE LIVING, LLC

Company Details

Name: COMFORTABLE LIVING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2017 (8 years ago)
Organization Date: 07 Feb 2017 (8 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0975665
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: C/O BRANDON FORD, 870 CORPORATE DR. SUITE 104, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMFORTABLE LIVING CBS BENEFIT PLAN 2023 831126255 2024-12-30 COMFORTABLE LIVING 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 623000
Sponsor’s telephone number 8597851441
Plan sponsor’s address 870 CORPORATE DR, SUITE 104, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
COMFORTABLE LIVING CBS BENEFIT PLAN 2022 831126255 2023-12-27 COMFORTABLE LIVING 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 623000
Sponsor’s telephone number 8597851441
Plan sponsor’s address 870 CORPORATE DR, SUITE 104, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BRANDON FORD Registered Agent

Member

Name Role
Brandon L Ford Member

Organizer

Name Role
DRAKE W. STAPLES Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-03-20
Annual Report 2022-03-07
Registered Agent name/address change 2021-06-03
Annual Report 2021-04-14
Annual Report 2020-06-15
Principal Office Address Change 2020-03-10
Annual Report Amendment 2019-07-11
Principal Office Address Change 2019-07-10
Annual Report 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3000557206 2020-04-16 0457 PPP 870 CORPORATE DRIVE SUITE 104, LEXINGTON, KY, 40513
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46600
Loan Approval Amount (current) 46600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-0900
Project Congressional District KY-06
Number of Employees 47
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46906.07
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State