Search icon

YOSHIKO HEALTH SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YOSHIKO HEALTH SPA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2009 (16 years ago)
Organization Date: 27 Mar 2009 (16 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0726578
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 620 EASTERN BY-PASS, APT #H196, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
SUE C. JONES Registered Agent

Secretary

Name Role
SUE C. JONES Secretary

Director

Name Role
SUE C. JONES Director

Incorporator

Name Role
GARNETT D. RILEY Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-29
Annual Report 2022-06-29
Registered Agent name/address change 2021-04-28
Principal Office Address Change 2021-04-28

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
6299.60
Total Face Value Of Loan:
6299.60

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6299.6
Current Approval Amount:
6299.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6362.25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State