Search icon

N TOUCH MASSAGE & WELLNESS CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: N TOUCH MASSAGE & WELLNESS CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 2011 (14 years ago)
Organization Date: 28 Apr 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (7 months ago)
Managed By: Managers
Organization Number: 0790516
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1900 N Dixie Ave, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Manager

Name Role
Laura Beth Boozer Manager

Registered Agent

Name Role
LAURA BOOZER Registered Agent

Organizer

Name Role
LAURA BOOZER Organizer

Form 5500 Series

Employer Identification Number (EIN):
452173306
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-22
Registered Agent name/address change 2023-03-17
Annual Report 2023-03-17
Principal Office Address Change 2022-05-06

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
200875.00
Total Face Value Of Loan:
200875.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
206023.00
Total Face Value Of Loan:
206023.00
Date:
2020-04-09
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:
206023.00
Total Face Value Of Loan:
206023.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$200,875
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$202,922.27
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $200,870
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$206,023
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,023
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$208,393.68
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $206,023

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State