Search icon

CIRCLE OF LIGHT MASSAGE LLC

Company Details

Name: CIRCLE OF LIGHT MASSAGE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2011 (14 years ago)
Organization Date: 04 Oct 2011 (14 years ago)
Last Annual Report: 16 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0802163
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2024 Brownsboro Rd, Louisville, KY 40206
Place of Formation: KENTUCKY

Manager

Name Role
Starr S Phoenix Manager

Organizer

Name Role
STARR PHOENIX Organizer

Registered Agent

Name Role
Zenger and Young Registered Agent

Filings

Name File Date
Registered Agent name/address change 2025-01-16
Annual Report 2025-01-16
Principal Office Address Change 2025-01-16
Annual Report 2024-01-30
Principal Office Address Change 2024-01-30
Annual Report 2023-04-02
Registered Agent name/address change 2022-09-05
Annual Report 2022-03-10
Annual Report 2021-06-22
Annual Report 2020-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1670827705 2020-05-01 0457 PPP 607 PORTLAND DR, LEXINGTON, KY, 40503
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15735
Loan Approval Amount (current) 15735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15898.63
Forgiveness Paid Date 2021-05-19
1050838910 2021-04-24 0457 PPS 607 Portland Dr, Lexington, KY, 40503-2161
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8191
Loan Approval Amount (current) 8191
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2161
Project Congressional District KY-06
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8230.69
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State