Search icon

EN V US, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EN V US, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2006 (19 years ago)
Organization Date: 20 Dec 2006 (19 years ago)
Last Annual Report: 20 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0653327
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12911 SHELBYVILLE RD, STE 109, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Organizer

Name Role
DENNIS L. MATTINGLY Organizer

Registered Agent

Name Role
MARCIA COTNER Registered Agent

Member

Name Role
Marcia Cotner Member

Form 5500 Series

Employer Identification Number (EIN):
743218177
Plan Year:
2014
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
57
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
MASSAGE ENVY MIDDLETOWN Inactive 2022-02-01
MASSAGE ENVY SPA MIDDLETOWN Inactive 2016-05-02
MASSAGE ENVY SPA Inactive 2016-05-02

Filings

Name File Date
Annual Report 2025-02-20
Certificate of Assumed Name 2024-08-28
Annual Report 2024-03-11
Annual Report 2023-02-10
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-07-14
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:
160967.35
Total Face Value Of Loan:
160967.35
Date:
2020-07-14
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:
160967.35
Total Face Value Of Loan:
160967.35
Date:
2020-05-22
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:
-186300.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
186300.00
Total Face Value Of Loan:
0.00
Date:
2010-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
185300.00
Total Face Value Of Loan:
185300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-02
Type:
Complaint
Address:
12911 SHELBYVILLE RD STE 109, LOUISVILLE, KY, 40243
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$160,967.35
Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,967.35
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$162,643.17
Servicing Lender:
Idaho First Bank
Use of Proceeds:
Payroll: $160,967.35
Jobs Reported:
23
Initial Approval Amount:
$160,967
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,967
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$162,307.66
Servicing Lender:
A10Capital, LLC
Use of Proceeds:
Payroll: $160,965
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State