Search icon

Fitt for Change L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Fitt for Change L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2019 (6 years ago)
Organization Date: 13 Jun 2019 (6 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1061845
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 4030 Tates Creek Rd Apt 4408, Lexington, KY 40517
Place of Formation: KENTUCKY

Organizer

Name Role
Greg T Barber Organizer

Registered Agent

Name Role
PARK T PLACE Registered Agent
Greg T Barber Registered Agent

Manager

Name Role
Fitt For Change Manager

Assumed Names

Name Status Expiration Date
REFOCUS FITNESS Active 2028-12-30

Filings

Name File Date
Annual Report 2024-06-17
Certificate of Assumed Name 2023-12-30
Annual Report 2023-06-12
Registered Agent name/address change 2023-01-31
Principal Office Address Change 2023-01-31

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
2935.00
Total Face Value Of Loan:
2935.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,935
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,935
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,947.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,934

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State