Search icon

THERAPEUTIC SOLUTIONS, LLC

Company Details

Name: THERAPEUTIC SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Oct 2005 (20 years ago)
Organization Date: 18 Oct 2005 (20 years ago)
Last Annual Report: 25 Oct 2009 (15 years ago)
Managed By: Members
Organization Number: 0623828
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 5222 ROSELAWN DRIVE, TAYLOR MILL , KY 41015
Place of Formation: KENTUCKY

Member

Name Role
Tracy Lynn Gastright Member

Organizer

Name Role
TRACY NAGELEISEN Organizer

Registered Agent

Name Role
DONALD L. NAGELEISEN Registered Agent

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-10-25
Annual Report 2008-08-15
Annual Report 2007-02-09
Annual Report 2006-04-04
Articles of Organization 2005-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9321817101 2020-04-15 0457 PPP 415 S MAIN ST, CORBIN, KY, 40701-1459
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11197.95
Loan Approval Amount (current) 11197.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORBIN, WHITLEY, KY, 40701-1459
Project Congressional District KY-05
Number of Employees 2
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11271.05
Forgiveness Paid Date 2020-12-15

Sources: Kentucky Secretary of State