Search icon

YOSHIKO HEALTH SPA, INC.

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 (8 months 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
Principal Office Address Change 2021-04-28
Registered Agent name/address change 2021-04-28
Annual Report 2021-04-28
Annual Report 2020-07-29
Annual Report 2019-06-06
Annual Report 2018-06-08
Reinstatement Certificate of Existence 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1478898700 2021-03-27 0457 PPP 330 Eastern Byp Ste H196, Richmond, KY, 40475-2562
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6299.6
Loan Approval Amount (current) 6299.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-2562
Project Congressional District KY-06
Number of Employees 3
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6362.25
Forgiveness Paid Date 2022-03-24

Sources: Kentucky Secretary of State