Search icon

GRAVITY DIAGNOSTICS, LLC

Company Details

Name: GRAVITY DIAGNOSTICS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2018 (7 years ago)
Authority Date: 31 Jan 2018 (7 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 1009577
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: GRAVITY DIAGNOSTICS, LLC, 812 RUSSELL STREET, COVINGTON, KY 41011
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAVITY DIAGNOSTICS LLC 401(K) PLAN 2020 812868546 2021-10-01 GRAVITY DIAGNOSTICS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 7272004882
Plan sponsor’s address 812 RUSSELL STREET, COVINGTON, KY, 41011

Manager

Name Role
ANTHONY REMINGTON Manager
JULIE BRAZIL Manager

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-06-05
Registered Agent name/address change 2024-05-06
Annual Report 2023-06-07
Principal Office Address Change 2023-04-25
Principal Office Address Change 2022-06-09
Annual Report 2022-06-09
Principal Office Address Change 2021-10-21
Annual Report 2021-05-28
Annual Report 2020-03-13
Annual Report 2019-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6515377007 2020-04-07 0457 PPP 632 RUSSELL ST, COVINGTON, KY, 41011-2312
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 879300
Loan Approval Amount (current) 879300
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-2312
Project Congressional District KY-04
Number of Employees 107
NAICS code 541990
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 888019.72
Forgiveness Paid Date 2021-04-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Cabinet of the General Government Department Of Veterans Affairs Non Pro Contract Lab Tests & Anal Fees 1099 Rep 49
Executive 2025-02-06 2025 Cabinet of the General Government Department Of Veterans Affairs Non Pro Contract Lab Tests & Anal Fees 1099 Rep 147
Executive 2025-01-28 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Chemicals & Labratory Supplies 245
Executive 2025-01-14 2025 Cabinet of the General Government Department Of Veterans Affairs Non Pro Contract Lab Tests & Anal Fees 1099 Rep 98
Executive 2025-01-07 2025 Cabinet of the General Government Department Of Veterans Affairs Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1421
Executive 2024-12-20 2025 Cabinet of the General Government Department Of Veterans Affairs Non Pro Contract Lab Tests & Anal Fees 1099 Rep 98
Executive 2024-12-09 2025 Cabinet of the General Government Department Of Veterans Affairs Non Pro Contract Lab Tests & Anal Fees 1099 Rep 441
Executive 2024-12-06 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Chemicals & Labratory Supplies 1666
Executive 2024-12-05 2025 Cabinet of the General Government Department Of Veterans Affairs Non Pro Contract Lab Tests & Anal Fees 1099 Rep 49
Executive 2024-11-27 2025 Cabinet of the General Government Department Of Veterans Affairs Non Pro Contract Lab Tests & Anal Fees 1099 Rep 49

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100002 Other Contract Actions 2021-01-07 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-01-07
Termination Date 2023-05-25
Date Issue Joined 2021-03-22
Section 2201
Sub Section DJ
Status Terminated

Parties

Name GRAVITY DIAGNOSTICS, LLC
Role Plaintiff
Name LABORATORY BILLING SOLUTIONS,
Role Defendant

Sources: Kentucky Secretary of State