Search icon

THE YOGA BAR, LLC

Company Details

Name: THE YOGA BAR, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2013 (12 years ago)
Authority Date: 25 Jun 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0860761
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 608 MONROE ST, NEWPORT, KY 41071
Place of Formation: OHIO

Registered Agent

Name Role
NORTON B. ROBERTS Registered Agent

Member

Name Role
Rachel C Roberts Member

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-18
Annual Report 2024-03-18
Annual Report 2023-05-02
Annual Report 2022-03-06
Annual Report 2021-04-14
Annual Report 2020-02-13
Annual Report 2019-05-11
Principal Office Address Change 2019-05-11
Annual Report 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5786557108 2020-04-14 0457 PPP 701 PARK AVE, NEWPORT, KY, 41071-2055
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10161
Loan Approval Amount (current) 10161
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 NEWPORT, CAMPBELL, KY, 41071-2055
Project Congressional District KY-04
Number of Employees 8
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10067.86
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State