Search icon

LIFESTYLE HEALTH & WELLNESS CENTER, LLC

Company Details

Name: LIFESTYLE HEALTH & WELLNESS CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2004 (21 years ago)
Organization Date: 22 Jan 2004 (21 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0577016
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6212 DEEP COVE CT., PROSPECT, KY 40059
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFESTYLE HEALTH & WELLNESS CENTER, LLC 401(K) PLAN 2018 200297491 2019-05-02 LIFESTYLE HEALTH & WELLNESS CENTER, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713900
Sponsor’s telephone number 5024261971
Plan sponsor’s address 6212 DEEP COVE COURT, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing BENITA SIMON
Valid signature Filed with authorized/valid electronic signature
LIFESTYLE HEALTH & WELLNESS CENTER, LLC 401(K) PLAN 2018 200297491 2019-05-02 LIFESTYLE HEALTH & WELLNESS CENTER, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713900
Sponsor’s telephone number 5024251971
Plan sponsor’s address 6212 DEEP COVE COURT, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing BENITA SIMON
Valid signature Filed with authorized/valid electronic signature
LIFESTYLE HEALTH & WELLNESS CENTER, LLC 401(K) PLAN 2017 200297491 2018-07-12 LIFESTYLE HEALTH & WELLNESS CENTER, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713900
Sponsor’s telephone number 5024261971
Plan sponsor’s address 6212 DEEP COVE COURT, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing BENITA SIMON
Valid signature Filed with authorized/valid electronic signature
LIFESTYLE HEALTH & WELLNESS CENTER, LLC 401(K) PLAN 2016 200297491 2017-06-26 LIFESTYLE HEALTH & WELLNESS CENTER, LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713900
Sponsor’s telephone number 5024261971
Plan sponsor’s address 6212 DEEP COVE COURT, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing BENITA SIMON
Valid signature Filed with authorized/valid electronic signature
LIFESTYLE HEALTH & WELLNESS CENTER, LLC 401(K) PLAN 2016 200297491 2018-07-12 LIFESTYLE HEALTH & WELLNESS CENTER, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713900
Sponsor’s telephone number 5024261971
Plan sponsor’s address 6212 DEEP COVE COURT, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing BENITA SIMON
Valid signature Filed with authorized/valid electronic signature
LIFESTYLE HEALTH & WELLNESS CENTER, LLC 401(K) PLAN 2015 200297491 2016-07-29 LIFESTYLE HEALTH & WELLNESS CENTER, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713900
Sponsor’s telephone number 5024261971
Plan sponsor’s address 6212 DEEP COVE COURT, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing BENITA SIMON
Valid signature Filed with authorized/valid electronic signature
LIFESTYLE HEALTH & WELLNESS CENTER, LLC 401(K) PLAN 2014 200297491 2015-06-02 LIFESTYLE HEALTH & WELLNESS CENTER, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713900
Sponsor’s telephone number 5024261971
Plan sponsor’s address 6212 DEEP COVE COURT, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing BENITA SIMON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-02
Name of individual signing BENITA SIMON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BENITA G. SIMON Registered Agent

Member

Name Role
Benita G Simon Member
Alan C Simon Member
Beth L Simon Member

Organizer

Name Role
BENITA G. SIMON Organizer

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-13
Annual Report 2022-06-17
Annual Report 2021-06-15
Annual Report 2020-06-15
Annual Report 2019-06-29
Annual Report 2018-06-11
Annual Report 2017-03-14
Reinstatement Certificate of Existence 2016-10-25
Reinstatement 2016-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4372167104 2020-04-13 0457 PPP 12430 SHELBYVILLE RD, LOUISVILLE, KY, 40243-1419
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name Smoothie King
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 Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1419
Project Congressional District KY-03
Number of Employees 8
NAICS code 722513
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 12075.52
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State