Search icon

G Spa Nails, LLC

Company Details

Name: G Spa Nails, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2016 (9 years ago)
Organization Date: 09 Aug 2016 (9 years ago)
Last Annual Report: 01 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0959594
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7559 Mall Road, Suite B, Florence, KY 41042
Place of Formation: KENTUCKY

Member

Name Role
Boonmee Denduang Member

Organizer

Name Role
Vinh Le Organizer

Registered Agent

Name Role
SUTTON LAW SERVICE COMPANY, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-06-01
Annual Report 2023-03-24
Annual Report 2022-05-17
Annual Report 2021-03-04
Annual Report 2020-03-20
Annual Report 2019-03-25
Annual Report Amendment 2018-04-01
Annual Report 2018-03-14
Annual Report 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7492057703 2020-05-01 0457 PPP 9837 BURLEIGH LN, UNION, KY, 41091
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81910
Loan Approval Amount (current) 81910
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 UNION, BOONE, KY, 41091-0001
Project Congressional District KY-04
Number of Employees 8
NAICS code 812113
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 33690.73
Forgiveness Paid Date 2021-03-23

Sources: Kentucky Secretary of State