Search icon

PURLUX SPA INC

Company Details

Name: PURLUX SPA INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2017 (8 years ago)
Organization Date: 05 Jan 2017 (8 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0972361
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: 101 CENTRAL AVE, ALLEN, KY 41601
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
TIFFANY JOHNSON Registered Agent

Vice President

Name Role
Tiffany Jean Lafferty-Johnson Vice President

President

Name Role
Tonya Marie Johnson President

Director

Name Role
Tiffany Jean Lafferty-Johnson Director
Tonya Marie Johnson Director

Incorporator

Name Role
TIFFANY JOHNSON Incorporator

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-21
Annual Report 2022-06-30
Annual Report 2021-06-23
Annual Report 2020-07-09
Annual Report 2019-07-11
Principal Office Address Change 2018-06-25
Annual Report 2018-06-25
Annual Report 2017-06-15
Articles of Incorporation 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3447078806 2021-04-14 0457 PPS 101 Central Ave, Allen, KY, 41601-9424
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Allen, FLOYD, KY, 41601-9424
Project Congressional District KY-05
Number of Employees 10
NAICS code 446120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20358.4
Forgiveness Paid Date 2021-08-04
7276577004 2020-04-07 0457 PPP 101 Central Ave, ALLEN, KY, 41601-9424
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALLEN, FLOYD, KY, 41601-9424
Project Congressional District KY-05
Number of Employees 8
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20497.92
Forgiveness Paid Date 2021-04-09

Sources: Kentucky Secretary of State