Search icon

HOURGLASS AESTHETICS LLC

Company Details

Name: HOURGLASS AESTHETICS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 2015 (10 years ago)
Organization Date: 19 Oct 2015 (10 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0934807
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 124 Clay Ave, Lexington, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
Mary Elizabeth Hourigan Member

Registered Agent

Name Role
Mary Elizabeth Hourigan Registered Agent
MARY ELIZABETH HOURIGAN Registered Agent

Organizer

Name Role
Mary Elizabeth Hourigan Organizer

Former Company Names

Name Action
HOURGLASS LASH AND SKIN BAR LLC Old Name
Bleu Jane L.L.C. Old Name

Assumed Names

Name Status Expiration Date
HOURGLASS LASH & MED SPA Inactive 2024-06-14
HOURGLASS Inactive 2021-06-10

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-23
Annual Report 2022-05-31
Principal Office Address Change 2021-09-30
Annual Report 2021-05-16
Registered Agent name/address change 2021-01-20
Annual Report 2020-09-29
Amendment 2019-11-06
Certificate of Withdrawal of Assumed Name 2019-11-06
Certificate of Assumed Name 2019-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3937868407 2021-02-05 0457 PPS 124 Clay Ave, Lexington, KY, 40502-1702
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80545.87
Loan Approval Amount (current) 80545.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1702
Project Congressional District KY-06
Number of Employees 13
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 80859.1
Forgiveness Paid Date 2021-07-06
3180957302 2020-04-29 0457 PPP 867 E. HIGH ST, LEXINGTON, KY, 40502-2133
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80400
Loan Approval Amount (current) 80400
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40502-2133
Project Congressional District KY-06
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 80985.93
Forgiveness Paid Date 2021-02-01

Sources: Kentucky Secretary of State