Search icon

VENUS NAIL AND SPA LLC

Company Details

Name: VENUS NAIL AND SPA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2010 (15 years ago)
Organization Date: 20 May 2010 (15 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Managed By: Members
Organization Number: 0763442
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: BUILDING 3 STE 100, 1945 SCOTTSVILLE ROAD, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAN PHAM Registered Agent

Organizer

Name Role
TAN PHAM Organizer

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2024-05-22
Annual Report 2024-05-22
Annual Report 2024-05-16
Annual Report 2024-05-16
Annual Report 2023-05-27
Annual Report 2022-03-20
Annual Report 2021-05-15
Principal Office Address Change 2020-07-26
Annual Report 2020-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3628198403 2021-02-05 0457 PPS 1945 Scottsville Rd Ste 100, Bowling Green, KY, 42104-5824
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-5824
Project Congressional District KY-02
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20978.98
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State