Search icon

Next Step Coaching, LLC

Company Details

Name: Next Step Coaching, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2019 (6 years ago)
Organization Date: 01 Jan 2019 (6 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1043122
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1119 Athenia Drive, Lexington, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jon Fox Registered Agent

Organizer

Name Role
Jonathan Fox Organizer
Jon Fox Organizer

Filings

Name File Date
Annual Report 2025-03-03
Principal Office Address Change 2024-03-26
Annual Report 2024-03-26
Registered Agent name/address change 2024-01-09
Annual Report 2023-04-17
Annual Report 2022-04-05
Annual Report 2021-03-31
Annual Report 2020-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2972977410 2020-05-06 0457 PPP 3020 OUR TIBBS TRL, LEXINGTON, KY, 40511
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6305.64
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State