Search icon

J MICHAEL'S SPA & SALON, LLC

Company Details

Name: J MICHAEL'S SPA & SALON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2010 (14 years ago)
Organization Date: 25 Oct 2010 (14 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0774116
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4121 SHELBYVILLE ROAD, SUITE 1, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
Gerald J. Plappert Member
Susan Jill Higginbotham Member
Kara Biery Member

Manager

Name Role
Gerald J Plappert Manager

Organizer

Name Role
SCOTT W DOLSON Organizer

Registered Agent

Name Role
GERALD J. PLAPPERT, JR. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-3982 NQ4 Retail Malt Beverage Drink License Active 2024-11-01 2017-09-15 - 2025-10-31 4121 Shelbyville Rd, Saint Matthews, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-LD-2596 Quota Retail Drink License Active 2024-11-01 2017-09-15 - 2025-10-31 4121 Shelbyville Rd, Saint Matthews, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-LP-201771 Quota Retail Package License Active 2024-11-01 2024-02-14 - 2025-10-31 4121 Shelbyville Rd, Saint Matthews, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-NQ-201770 NQ Retail Malt Beverage Package License Active 2024-11-01 2024-02-14 - 2025-10-31 4121 Shelbyville Rd, Saint Matthews, Jefferson, KY 40207

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-05-02
Annual Report 2022-05-16
Annual Report 2021-06-24
Annual Report 2020-06-01
Annual Report 2019-06-25
Annual Report 2018-06-28
Annual Report 2017-06-19
Annual Report 2016-08-08
Annual Report 2015-06-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4494715000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient J MICHAEL'S SPA & SALON LLC
Recipient Name Raw J MICHAEL'S SPA & SALON LLC
Recipient DUNS 041307549
Recipient Address 4898 BROWNSBORO ROAD SUITE, LOUISVILLE, JEFFERSON, KENTUCKY, 40207-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 14029.00
Face Value of Direct Loan 256000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5158537003 2020-04-05 0457 PPP 4121 SHELBYVILLE RD Suite 1, LOUISVILLE, KY, 40207-3204
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184700
Loan Approval Amount (current) 184700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-3204
Project Congressional District KY-03
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186450.85
Forgiveness Paid Date 2021-03-29
2485218306 2021-01-20 0457 PPS 4121 Shelbyville Rd Ste 1, Louisville, KY, 40207-3205
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186187
Loan Approval Amount (current) 186187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-3205
Project Congressional District KY-03
Number of Employees 22
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188222.3
Forgiveness Paid Date 2022-03-03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 27.73 $10,186 $10,100 15 7 2018-05-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 16.87 $11,034 $11,000 11 4 2017-12-07 Final

Sources: Kentucky Secretary of State