Search icon

Refocused Strategies, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Refocused Strategies, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2019 (6 years ago)
Organization Date: 26 Feb 2019 (6 years ago)
Last Annual Report: 31 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 1049849
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 688 RIDGE HILL TRAIL, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
LAUREN LAVEY Registered Agent
Nick Landers Registered Agent

Member

Name Role
Lauren Lavey Member

Organizer

Name Role
Nick Landers Organizer

Filings

Name File Date
Reinstatement Certificate of Existence 2024-01-31
Reinstatement Approval Letter Revenue 2024-01-31
Reinstatement 2024-01-31
Administrative Dissolution 2023-10-04
Annual Report 2022-08-24

USAspending Awards / Financial Assistance

Date:
2021-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2083.33
Total Face Value Of Loan:
2083.33

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2083.33
Current Approval Amount:
2083.33
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2092.41

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State