Search icon

MEDUTOPIA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MEDUTOPIA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 May 2017 (8 years ago)
Organization Date: 24 May 2017 (8 years ago)
Last Annual Report: 03 Aug 2020 (5 years ago)
Managed By: Members
Organization Number: 0986544
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2284 CHAMBLEE LANE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Member

Name Role
rob rogers Member

Registered Agent

Name Role
ROBERT L ROGERS Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-07
Annual Report 2020-08-03
Annual Report 2019-08-19
Annual Report 2018-05-31

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
13305.00
Total Face Value Of Loan:
13305.00
Date:
2020-08-06
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:
8290.00
Total Face Value Of Loan:
8290.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8290
Current Approval Amount:
8290
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8339.51
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13305
Current Approval Amount:
13305
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13403.31

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State