Search icon

NATURE'S TOUCH, INC.

Company Details

Name: NATURE'S TOUCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1987 (38 years ago)
Last Annual Report: 11 Jan 2025 (5 months ago)
Organization Number: 0223907
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 123 CAMPBELL, WALTON, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Christopher Evans President

Director

Name Role
DUANE H. EVANS Director
Duane H Evans Director
Christopher Evans Director

Incorporator

Name Role
DONALD M. HEMMER Incorporator

Vice President

Name Role
Duane H Evans Vice President

Secretary

Name Role
Donald M Hemmer Secretary

Registered Agent

Name Role
DONALD HEMMER Registered Agent

Filings

Name File Date
Annual Report 2025-01-11
Annual Report Amendment 2024-02-01
Annual Report 2024-01-12
Annual Report 2023-01-14
Annual Report 2022-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
82600.00
Total Face Value Of Loan:
82600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82600
Current Approval Amount:
82600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83204.22

Sources: Kentucky Secretary of State