Search icon

TRUSTED HEALTH PRODUCTS, INC.

Company Details

Name: TRUSTED HEALTH PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 2002 (23 years ago)
Organization Date: 22 Aug 2002 (23 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Organization Number: 0543169
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1910 GARDEN SPRING DR, SUITE 110, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FESYJH38NDT6 2021-10-23 1910 GARDEN SPRINGS DR STE 110, LEXINGTON, KY, 40504, 3666, USA 1910 GARDEN SPRINGS DR STE 110, LEXINGTON, KY, 40504, 3666, USA

Business Information

URL http://www.trustedhealthproducts.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2020-10-23
Initial Registration Date 2020-07-08
Entity Start Date 2002-08-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325412, 325611, 325620, 339114, 424210
Product and Service Codes 8520

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAY SPOTTS
Address 1910 GARDEN SPRINGS DR STE 110, LEXINGTON, KY, 40504, USA
Government Business
Title PRIMARY POC
Name RAY SPOTTS
Address 1910 GARDEN SPRINGS DR STE 110, LEXINGTON, KY, 40504, USA
Past Performance Information not Available

Secretary

Name Role
Lewis R Spotts Jr Secretary

Treasurer

Name Role
Lewis R Spotts Jr Treasurer

Director

Name Role
Lewis R Spotts Jr Director

Incorporator

Name Role
C. TIMOTHY CONE Incorporator

President

Name Role
Lewis R Spotts Jr President

Registered Agent

Name Role
LEWIS R. SPOTTS, JR. Registered Agent

Assumed Names

Name Status Expiration Date
ORAMD Inactive 2024-03-22
EARTH AND ELM Inactive 2024-03-22
THE RUNNER'S CHOICE Inactive 2024-03-22
ABLE BODY CARE Inactive 2007-08-22

Filings

Name File Date
Administrative Dissolution 2023-10-04
Articles of Merger 2022-09-28
Annual Report 2022-05-16
Annual Report 2021-02-10
Annual Report 2020-02-25
Annual Report 2019-04-03
Certificate of Assumed Name 2019-03-22
Certificate of Assumed Name 2019-03-22
Certificate of Assumed Name 2019-03-22
Annual Report 2018-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8477237204 2020-04-28 0457 PPP 1910 Garden Springs Drive Suite 110, Lexington, KY, 40504-3666
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59220.95
Loan Approval Amount (current) 59220.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-3666
Project Congressional District KY-06
Number of Employees 7
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59552.5
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600207 Copyright 2006-06-28 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2006-06-28
Termination Date 2009-07-07
Date Issue Joined 2007-09-17
Section 1125
Status Terminated

Parties

Name TRUSTED HEALTH PRODUCTS, INC.
Role Plaintiff
Name TRUSTED NATURAL PRODUCT,
Role Defendant
1300204 Trademark 2013-07-01 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-07-01
Termination Date 2013-11-06
Section 1125
Status Terminated

Parties

Name TRUSTED HEALTH PRODUCTS, INC.
Role Plaintiff
Name BLUE CROSS LABORATORIES, INC.
Role Defendant
1300375 Trademark 2013-11-04 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-11-04
Termination Date 2014-10-21
Section 1125
Status Terminated

Parties

Name TRUSTED HEALTH PRODUCTS, INC.
Role Plaintiff
Name BLUE CROSS LABORATORIES, INC.
Role Defendant

Sources: Kentucky Secretary of State