Search icon

ELYSIAN MED SPA, PLLC

Company Details

Name: ELYSIAN MED SPA, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2007 (18 years ago)
Organization Date: 19 Mar 2007 (18 years ago)
Last Annual Report: 30 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0660069
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1501 WEST 5TH STREET SUITE 2, LONDON, KY 40741
Place of Formation: KENTUCKY

Member

Name Role
TENIELLE FAULKNER Member

Organizer

Name Role
SHAWN GANNON Organizer
ELAINE M. EUSTIS, MD Organizer
RHONDA ARENA Organizer
JULIE CLARK Organizer

Registered Agent

Name Role
TENIELLE FAULKNER Registered Agent

Former Company Names

Name Action
ELYSIAN MEDICAL SPA PLLC Old Name

Filings

Name File Date
Annual Report 2024-07-30
Annual Report 2023-06-30
Annual Report 2022-06-30
Registered Agent name/address change 2021-06-30
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-30
Annual Report 2018-06-28
Annual Report 2017-06-20
Principal Office Address Change 2017-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312616295 0452110 2010-01-26 1690 HWY 192 N, LONDON, KY, 40741
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2010-03-18
Case Closed 2010-06-21

Related Activity

Type Inspection
Activity Nr 312616287

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2010-06-04
Abatement Due Date 2010-06-16
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E02 I
Issuance Date 2010-06-04
Abatement Due Date 2010-06-16
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E02 II
Issuance Date 2010-06-04
Abatement Due Date 2010-06-16
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9268228609 2021-03-25 0457 PPP 1501 W 5th St Ste 2, London, KY, 40741-1618
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25221.25
Loan Approval Amount (current) 25221.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-1618
Project Congressional District KY-05
Number of Employees 2
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25537.92
Forgiveness Paid Date 2022-06-22

Sources: Kentucky Secretary of State