Name: | RE-FABBED, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 2019 (6 years ago) |
Organization Date: | 04 Jan 2019 (6 years ago) |
Last Annual Report: | 05 Aug 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 1043708 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 1140 TRACE CREEK CHURCH ROAD, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RE-FABBED 401(K) PLAN | 2023 | 843065858 | 2024-06-28 | RE-FABBED, LLC | 13 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-28 |
Name of individual signing | MELANIE ANNE STINSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 315240 |
Sponsor’s telephone number | 2702272108 |
Plan sponsor’s address | 1140 TRACE CREEK CHURCH RD, MAYFIELD, KY, 42066 |
Signature of
Role | Plan administrator |
Date | 2023-10-10 |
Name of individual signing | JAMES RILEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 315240 |
Sponsor’s telephone number | 2702272108 |
Plan sponsor’s address | 1140 TRACE CREEK CHURCH ROAD, MAYFIELD, KY, 42066 |
Signature of
Role | Plan administrator |
Date | 2022-07-18 |
Name of individual signing | JAMES RILEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
LESLIE BROOK RILEY | Registered Agent |
Name | Role |
---|---|
JAMES BRANDON RILEY | Organizer |
LESLIE BROOKE RILEY | Organizer |
Name | Status | Expiration Date |
---|---|---|
RE-FABBED BOUTIQUE, LLC | Active | 2025-12-08 |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-04-27 |
Annual Report | 2022-03-23 |
Annual Report | 2021-03-31 |
Certificate of Assumed Name | 2020-12-08 |
Annual Report | 2020-03-17 |
Articles of Organization (LLC) | 2019-01-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8040447205 | 2020-04-28 | 0457 | PPP | 1140 TRACE CREEK CHURCH RD, MAYFIELD, KY, 42066-4336 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State