Search icon

NEVAEH BLUE SALON, INC.

Company Details

Name: NEVAEH BLUE SALON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2007 (18 years ago)
Organization Date: 06 Aug 2007 (18 years ago)
Last Annual Report: 12 Sep 2024 (7 months ago)
Organization Number: 0670572
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 112 BELVEDERE LANE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
SHANNON LYNN Incorporator

President

Name Role
Shannon R Fox President

Registered Agent

Name Role
SHANNON FOX Registered Agent

Filings

Name File Date
Annual Report 2024-09-12
Annual Report 2023-09-17
Annual Report 2022-06-30
Annual Report 2021-08-19
Annual Report 2020-06-11
Annual Report 2019-06-20
Annual Report 2018-05-03
Annual Report 2017-05-18
Annual Report 2016-04-07
Annual Report 2015-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8234227207 2020-04-28 0457 PPP 112 BELVEDERE DR, GEORGETOWN, KY, 40324
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9881.08
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State