Search icon

ORIENTAL HEALING CONCEPTS, LLC

Company Details

Name: ORIENTAL HEALING CONCEPTS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2016 (9 years ago)
Authority Date: 01 Feb 2016 (9 years ago)
Last Annual Report: 15 Jun 2024 (10 months ago)
Organization Number: 0942987
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 1818 TYNE BOULEVARD, NASHVILLE, TN 37215
Place of Formation: TENNESSEE

Registered Agent

Name Role
CHRISTOPHER T. SMEDLEY Registered Agent

Member

Name Role
victor leigh Member

Filings

Name File Date
Annual Report 2024-06-15
Annual Report 2023-07-01
Annual Report 2022-06-17
Annual Report 2021-06-14
Annual Report 2020-06-19
Annual Report 2019-06-19
Annual Report 2018-06-08
Annual Report 2017-06-30
Certificate of Authority (LLC) 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7414367707 2020-05-01 0457 PPP 3401 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158540
Loan Approval Amount (current) 158540
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 Y
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 20
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State