Search icon

LHY WELLNESS LLC

Company Details

Name: LHY WELLNESS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2016 (9 years ago)
Organization Date: 25 Apr 2016 (9 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0950907
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2909 Richmond Rd Ste 40, Lexington, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
Leslie Michelle Yeast Manager

Member

Name Role
Jeffrey Scott Yeast Member

Organizer

Name Role
Leslie Yeast Organizer
Jeffrey Yeast Organizer

Registered Agent

Name Role
Lafe Wheeler Registered Agent

Former Company Names

Name Action
LHY Weight Management LLC Old Name

Assumed Names

Name Status Expiration Date
JENNY CRAIG - LEXINGTON Inactive 2021-05-06

Filings

Name File Date
Annual Report 2024-06-25
Amendment 2023-10-25
Annual Report 2023-05-10
Annual Report 2022-07-05
Annual Report 2021-08-18
Annual Report 2020-07-29
Annual Report 2019-06-24
Annual Report 2018-06-13
Annual Report 2017-05-08
Certificate of Assumed Name 2016-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4755108308 2021-01-23 0457 PPS 2909 Richmond Rd Ste 40, Lexington, KY, 40509-1715
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85617.07
Loan Approval Amount (current) 85617.07
Undisbursed Amount 0
Franchise Name Jenny Craig
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-1715
Project Congressional District KY-06
Number of Employees 16
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 86028.51
Forgiveness Paid Date 2021-07-21
4651957010 2020-04-04 0457 PPP 2909 RICHMOND RD STE 40, LEXINGTON, KY, 40509-1714
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85600
Loan Approval Amount (current) 85600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-1714
Project Congressional District KY-06
Number of Employees 19
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86384.67
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State