Search icon

Forr Med, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Forr Med, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2018 (7 years ago)
Organization Date: 26 Mar 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 1015803
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1692 MOORELAND DRIVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
Robert Forrester Organizer

Registered Agent

Name Role
STACY FORRESTER Registered Agent
Robert Forrester Registered Agent

Member

Name Role
Stacy Forrester Member

Assumed Names

Name Status Expiration Date
CUPS ON COCHRAN LLC Inactive 2024-01-22

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-07-23
Annual Report 2023-06-02
Annual Report 2022-06-28
Principal Office Address Change 2021-06-30

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
3900.00
Total Face Value Of Loan:
3900.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,900
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,929.28
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $3,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State