Name: | Optimum Rejuvenation, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jan 2019 (6 years ago) |
Organization Date: | 16 Jan 2019 (6 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1045188 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 2020 Scottsville Road Suite 101, Bowling Green, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Justin Gearlds | Registered Agent |
Name | Role |
---|---|
Justin E Gearlds | Member |
CORY GERALDS | Member |
BRADLEY DUBREE | Member |
Name | Role |
---|---|
Justin Gearlds | Organizer |
Brad Dubree | Organizer |
Cory Gearlds | Organizer |
Name | Status | Expiration Date |
---|---|---|
RENEW BY OPTIMUM REJUNENATION | Active | 2026-07-14 |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-04-11 |
Registered Agent name/address change | 2023-06-13 |
Principal Office Address Change | 2023-06-13 |
Annual Report | 2023-06-13 |
Annual Report | 2022-04-20 |
Annual Report Amendment | 2021-09-20 |
Certificate of Assumed Name | 2021-07-13 |
Annual Report | 2021-04-05 |
Annual Report | 2020-07-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2173887106 | 2020-04-10 | 0457 | PPP | 102 E 1ST ST, SMITHS GROVE, KY, 42171-8168 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State