Search icon

Saxton Massage Therapy, LLC

Company Details

Name: Saxton Massage Therapy, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2016 (8 years ago)
Organization Date: 05 Dec 2016 (8 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Members
Organization Number: 0969770
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 206 Owsley Ave, Lexington, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joshua Saxton Registered Agent

Member

Name Role
Joshua Saxton Member

Organizer

Name Role
Joshua Saxton Organizer

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-05-24
Annual Report 2022-07-05
Annual Report 2021-06-23
Annual Report 2020-07-02
Annual Report 2019-03-27
Annual Report 2018-04-24
Annual Report 2017-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3969118508 2021-02-24 0457 PPP 206 Owsley Ave, Lexington, KY, 40502-1528
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2557
Loan Approval Amount (current) 2557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1528
Project Congressional District KY-06
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State