Search icon

Goodhealth Fitness LLC

Company Details

Name: Goodhealth Fitness LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 2018 (7 years ago)
Organization Date: 11 Jul 2018 (7 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1026591
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 156 Imperial Way, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
Daren Ray Carter Member
Nida L Carter Member

Registered Agent

Name Role
Michael S Wade Registered Agent
DAREN R CARTER Registered Agent

Organizer

Name Role
Daren Carter Organizer

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-05-05
Annual Report 2022-03-08
Annual Report 2021-04-05
Registered Agent name/address change 2020-04-28
Annual Report Amendment 2020-04-28
Annual Report 2020-03-10
Annual Report 2019-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9435537207 2020-04-28 0457 PPP 156 Imperial Way, NICHOLASVILLE, KY, 40356-2502
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-2502
Project Congressional District KY-06
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17921.63
Forgiveness Paid Date 2021-01-07
4173888308 2021-01-23 0457 PPS 156 Imperial Way, Nicholasville, KY, 40356-2502
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-2502
Project Congressional District KY-06
Number of Employees 9
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17598.68
Forgiveness Paid Date 2021-08-18

Sources: Kentucky Secretary of State