Search icon

LIV Health LLC

Headquarter

Company Details

Name: LIV Health LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2019 (6 years ago)
Organization Date: 08 Aug 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1067608
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 220 Lexington Green Cir Ste 410, Lexington, KY 40503
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of LIV Health LLC, MISSISSIPPI 1420308 MISSISSIPPI

Member

Name Role
Dustin R Cappelletto Member

Registered Agent

Name Role
LIV Health LLC Registered Agent
Roger Frantz Registered Agent

Organizer

Name Role
Roger Frantz Organizer

Assumed Names

Name Status Expiration Date
DNA HEALTH Active 2027-08-17
HARMONIA Active 2027-08-17
INFINIWELL Active 2026-03-30

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-06-03
Principal Office Address Change 2024-01-10
Registered Agent name/address change 2024-01-10
Annual Report 2023-06-30
Certificate of Assumed Name 2022-08-17
Certificate of Assumed Name 2022-08-17
Annual Report 2022-06-29
Annual Report 2021-08-26
Unhonored Check Letter 2021-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5289057208 2020-04-27 0457 PPP 8810 Corporate Dr, Lexington, KY, 40503-2748
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76400
Loan Approval Amount (current) 76400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lexington, FAYETTE, KY, 40503-2748
Project Congressional District KY-06
Number of Employees 5
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76924.19
Forgiveness Paid Date 2021-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200121 Other Contract Actions 2022-05-11 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-05-11
Termination Date 1900-01-01
Section 1332
Sub Section DF
Status Pending

Parties

Name DNA HEALTH, LLC (NJ)
Role Plaintiff
Name LIV Health LLC
Role Defendant
2300022 Trademark 2023-02-01 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-02-01
Termination Date 1900-01-01
Section 1125
Status Pending

Parties

Name LIV Health LLC
Role Plaintiff
Name HEALTHGEVITY, LLC,
Role Defendant

Sources: Kentucky Secretary of State