Search icon

ELITE NUTRITION LLC

Company Details

Name: ELITE NUTRITION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2019 (6 years ago)
Organization Date: 14 Jun 2019 (6 years ago)
Last Annual Report: 11 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1061991
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 6661 DIXIE HWY STE 5, 6661 DIXIE HWY STE 5, LOUISVILLE, KY 40258-3950
Place of Formation: KENTUCKY

Member

Name Role
John Cheney Member
Lindsey Cheney Member

Manager

Name Role
Maria Fernandez Manager

Registered Agent

Name Role
MARIA A FERNANDEZ Registered Agent

Filings

Name File Date
Annual Report 2024-04-11
Annual Report 2023-08-03
Reinstatement 2022-11-08
Reinstatement Approval Letter Revenue 2022-11-08
Reinstatement Certificate of Existence 2022-11-08

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22700.00
Total Face Value Of Loan:
99800.00
Date:
2020-04-30
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:
11940.00
Total Face Value Of Loan:
11940.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11940
Current Approval Amount:
11940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12035.52

Sources: Kentucky Secretary of State