Name: | Titan Fitness and Sports Performance LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 2018 (7 years ago) |
Organization Date: | 16 Apr 2018 (7 years ago) |
Last Annual Report: | 29 Jun 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 1018112 |
ZIP code: | 40977 |
City: | Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr... |
Primary County: | Bell County |
Principal Office: | 98 TURKEY CREEK ROAD, PINEVILLE, KY 40977 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES BOBBY PARTIN | Registered Agent |
Matthew Scott Powers | Registered Agent |
Name | Role |
---|---|
Charles B Titan Fitness and Sports Performanc | Manager |
Name | Role |
---|---|
Derek Vanover | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-29 |
Annual Report Amendment | 2021-08-05 |
Registered Agent name/address change | 2021-01-29 |
Reinstatement Certificate of Existence | 2021-01-29 |
Reinstatement | 2021-01-29 |
Reinstatement Approval Letter Revenue | 2021-01-29 |
Principal Office Address Change | 2021-01-29 |
Administrative Dissolution Return | 2020-12-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1827808400 | 2021-02-02 | 0457 | PPS | 119 S Pine St Ste A, Pineville, KY, 40977-1610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6842917000 | 2020-04-07 | 0457 | PPP | 119 S PINE ST, PINEVILLE, KY, 40977-1610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State