Search icon

Health and Safety Sciences, LLC

Headquarter

Company Details

Name: Health and Safety Sciences, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2010 (15 years ago)
Organization Date: 18 Jun 2010 (15 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0765383
Industry: Business Services
Number of Employees: Large (100+)
Principal Office: 3224 WINCHESTER AVE, ASHLAND, KY 411O1
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Health and Safety Sciences, LLC, MISSISSIPPI 1183484 MISSISSIPPI
Headquarter of Health and Safety Sciences, LLC, MISSISSIPPI 1468252 MISSISSIPPI
Headquarter of Health and Safety Sciences, LLC, CONNECTICUT 1373956 CONNECTICUT
Headquarter of Health and Safety Sciences, LLC, NEW YORK 7482084 NEW YORK
Headquarter of Health and Safety Sciences, LLC, ILLINOIS LLC_06893112 ILLINOIS
Headquarter of Health and Safety Sciences, LLC, ALABAMA 000-543-422 ALABAMA
Headquarter of Health and Safety Sciences, LLC, ALABAMA 001-165-370 ALABAMA
Headquarter of Health and Safety Sciences, LLC, IDAHO 544992 IDAHO
Headquarter of Health and Safety Sciences, LLC, FLORIDA M18000000667 FLORIDA
Headquarter of Health and Safety Sciences, LLC, FLORIDA M22000014081 FLORIDA

Member

Name Role
Jonathan L Pennington Member
Aaron G Jarrell Member
Warren B Bown Member

Organizer

Name Role
Jonathan L Pennington Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
TALON GROUP Inactive 2020-08-31

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-21
Annual Report 2023-03-08
Annual Report Amendment 2022-06-30
Annual Report 2022-03-14
Registered Agent name/address change 2021-11-01
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-02-06
Annual Report 2018-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2540258300 2021-01-21 0457 PPS 3224 Winchester Ave, Ashland, KY, 41101-2050
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 923400
Loan Approval Amount (current) 923400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-2050
Project Congressional District KY-05
Number of Employees 138
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 931318.47
Forgiveness Paid Date 2021-12-09
6977307002 2020-04-07 0457 PPP 3224 WINCHESTER AVE, ASHLAND, KY, 41101-2050
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 923400
Loan Approval Amount (current) 923400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-2050
Project Congressional District KY-05
Number of Employees 119
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 930104.14
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State