Name: | Evolved Personal Training L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 2018 (7 years ago) |
Organization Date: | 08 Jun 2018 (7 years ago) |
Last Annual Report: | 04 Jul 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 1022688 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 751 Slone Drive suites 35-37, Georgetown, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Evolved Personal Training LLC | Registered Agent |
Cherish O'Connell | Registered Agent |
Name | Role |
---|---|
COLLIN E O'CONNELL | Manager |
CHERISH N O'CONNELL | Manager |
Name | Role |
---|---|
Collin Everett O'Connell | Organizer |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-11-06 |
Registered Agent name/address change | 2024-07-04 |
Annual Report | 2024-07-04 |
Annual Report | 2023-05-09 |
Annual Report | 2022-03-09 |
Registered Agent name/address change | 2022-03-09 |
Annual Report | 2021-02-11 |
Annual Report | 2020-05-23 |
Annual Report | 2019-05-09 |
Principal Office Address Change | 2018-10-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1310327301 | 2020-04-28 | 0457 | PPP | 751 SLONE DR, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2969288508 | 2021-02-22 | 0457 | PPS | 751 Slone Dr, Georgetown, KY, 40324-1162 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State