Search icon

Yoga Studio LLC

Company Details

Name: Yoga Studio LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2012 (13 years ago)
Organization Date: 14 May 2012 (13 years ago)
Last Annual Report: 08 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0829011
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 27 Foster Lane, Somerset, KY 42503
Place of Formation: KENTUCKY

Member

Name Role
CONSTANCE L WILLIS Member

Organizer

Name Role
John David Willis Organizer

Registered Agent

Name Role
John David Willis Registered Agent

Filings

Name File Date
Annual Report 2025-03-08
Annual Report 2024-05-05
Annual Report 2023-06-01
Annual Report 2022-05-07
Annual Report 2021-04-01
Annual Report 2020-03-25
Annual Report 2019-06-22
Annual Report 2018-02-28
Annual Report 2017-05-15
Annual Report 2016-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6983658909 2021-05-05 0457 PPP 27 Foster Ln, Somerset, KY, 42503-3901
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-3901
Project Congressional District KY-05
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4019.95
Forgiveness Paid Date 2021-11-05

Sources: Kentucky Secretary of State