Search icon

RE-FABBED, LLC

Company Details

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

form 5500

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
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 2024-06-28
Name of individual signing MELANIE ANNE STINSON
Valid signature Filed with authorized/valid electronic signature
RE-FABBED 401(K) PLAN 2022 843065858 2023-10-10 RE-FABBED, LLC 9
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
RE-FABBED 401(K) PLAN 2021 843065858 2022-07-18 RE-FABBED, LLC 6
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

Registered Agent

Name Role
LESLIE BROOK RILEY Registered Agent

Organizer

Name Role
JAMES BRANDON RILEY Organizer
LESLIE BROOKE RILEY Organizer

Assumed Names

Name Status Expiration Date
RE-FABBED BOUTIQUE, LLC Active 2025-12-08

Filings

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

Paycheck Protection Program

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
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28376
Loan Approval Amount (current) 28376
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MAYFIELD, GRAVES, KY, 42066-4336
Project Congressional District KY-01
Number of Employees 4
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28517.49
Forgiveness Paid Date 2020-11-02

Sources: Kentucky Secretary of State