Search icon

Convalitus, LLC

Company Details

Name: Convalitus, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2019 (6 years ago)
Organization Date: 08 Feb 2019 (6 years ago)
Last Annual Report: 03 Apr 2025 (17 days ago)
Managed By: Managers
Organization Number: 1047777
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 2035 Hampstead Ln, Frankfort, KY 40601
Place of Formation: KENTUCKY

Organizer

Name Role
Raj Shah Organizer

Manager

Name Role
Raj Shah Manager

Registered Agent

Name Role
Raj Shah Registered Agent

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-03-26
Annual Report 2023-10-02
Annual Report 2022-07-01
Annual Report 2021-06-30
Annual Report 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3979297306 2020-04-29 0457 PPP 2035 HAMPSTEAD LANE, FRANKFORT, KY, 40601
Loan Status Date 2021-11-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FRANKFORT, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7507.86
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State