Search icon

RESILIENT LIFE CARE, LLC

Company Details

Name: RESILIENT LIFE CARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Nov 2017 (7 years ago)
Organization Date: 07 Nov 2017 (7 years ago)
Last Annual Report: 12 Sep 2022 (3 years ago)
Managed By: Managers
Organization Number: 1001769
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 11500 VALLEY VIEW RD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESILIENT LIFE CARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 823388513 2022-04-05 RESILIENT LIFE CARE LLC 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 5128261243
Plan sponsor’s address 1512 U.S. 42, LA GRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing ERIC J MAKOWSKI
Valid signature Filed with authorized/valid electronic signature
RESILIENT LIFE CARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 823388513 2021-03-31 RESILIENT LIFE CARE LLC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 5128261243
Plan sponsor’s address 1512 US 42, LA GRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing ERIC J MAKOWSKI
Valid signature Filed with authorized/valid electronic signature
RESILIENT LIFE CARE 401K PLAN 2019 823388513 2022-02-10 RESILIENT LIFE CARE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 623000
Sponsor’s telephone number 5128261243
Plan sponsor’s address 1512 W HWY 42, LA GRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2022-02-10
Name of individual signing ERIC J MAKOWSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-02-10
Name of individual signing ERIC J MAKOWSKI
Valid signature Filed with authorized/valid electronic signature
RESILIENT LIFE CARE 401K PLAN 2018 823388513 2019-07-12 RESILIENT LIFE CARE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 623000
Sponsor’s telephone number 5128261243
Plan sponsor’s address 1512 W HWY 42, LA GRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing ERIC MAKOWSKI
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Charles V Wilson Manager

Registered Agent

Name Role
RANDALL S. STRAUSE Registered Agent

Organizer

Name Role
ERIC J. MAKOWSKI Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-09-12
Annual Report 2021-02-11
Annual Report 2020-02-16
Annual Report 2019-04-13
Annual Report 2018-06-21
Articles of Organization (LLC) 2017-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5252317101 2020-04-13 0457 PPP 1512 W HIGHWAY 42, LA GRANGE, KY, 40031-9554
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154200
Loan Approval Amount (current) 154200
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 LA GRANGE, OLDHAM, KY, 40031-9554
Project Congressional District KY-04
Number of Employees 27
NAICS code 623311
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 155420.75
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State