Search icon

SOLID ROOTS YOGA, LLC

Company Details

Name: SOLID ROOTS YOGA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 2011 (14 years ago)
Organization Date: 13 May 2011 (14 years ago)
Last Annual Report: 22 Sep 2021 (4 years ago)
Managed By: Managers
Organization Number: 0791600
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4750 HARTLAND PKWY, SUITE 240, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Member

Name Role
Jessica Rachel Lichaa Member
Wayne Timothy Johnson Member

Organizer

Name Role
JESSICA R. FILSON Organizer

Registered Agent

Name Role
JESSICA LICHAA Registered Agent

Assumed Names

Name Status Expiration Date
RADICALLY ROOTED Inactive 2024-01-15

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2023-04-11
Administrative Dissolution 2022-10-04
Annual Report 2021-09-22
Annual Report 2020-06-26
Registered Agent name/address change 2019-01-28
Principal Office Address Change 2019-01-28
Annual Report 2019-01-28
Certificate of Assumed Name 2019-01-15
Registered Agent name/address change 2018-06-21
Principal Office Address Change 2018-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2146647403 2020-05-05 0457 PPP 4750 HARTLAND PKWY, LEXINGTON, KY, 40515
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6287
Loan Approval Amount (current) 6287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40515-1000
Project Congressional District KY-06
Number of Employees 8
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6371.53
Forgiveness Paid Date 2021-09-07
6726648306 2021-01-27 0457 PPS 4750 Hartland Pkwy Ste 240, Lexington, KY, 40515-8927
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5989
Loan Approval Amount (current) 5989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-8927
Project Congressional District KY-06
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6034.58
Forgiveness Paid Date 2021-11-01

Sources: Kentucky Secretary of State