Search icon

ASPIRE MANAGEMENT LLC

Company Details

Name: ASPIRE MANAGEMENT LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Aug 2019 (6 years ago)
Organization Date: 06 Aug 2019 (6 years ago)
Last Annual Report: 24 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 1067344
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40515
Primary County: Fayette
Principal Office: 3968 MOONCOIN WAY, Lexington, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
MORGAN S RUTLEDGE Registered Agent

Organizer

Name Role
MORGAN S RUTLEDGE Organizer

Member

Name Role
Morgan Sherwood Rutledge Member

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-28
Annual Report 2022-06-23
Annual Report 2021-04-27
Annual Report 2020-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3452797100 2020-04-11 0457 PPP 3968 Mooncoin Way, LEXINGTON, KY, 40515-6163
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40515-6163
Project Congressional District KY-06
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24667.72
Forgiveness Paid Date 2021-05-19

Date of last update: 24 Nov 2024

Sources: Kentucky Secretary of State