Search icon

Nuhealth Supplements, LLC

Company Details

Name: Nuhealth Supplements, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2017 (7 years ago)
Organization Date: 27 Dec 2017 (7 years ago)
Last Annual Report: 19 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 1005893
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1212 Hopi Trl, Frankfort, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
HENRY MILLS Registered Agent
Henry Mills Registered Agent

Organizer

Name Role
Henry Mills Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-SP-204166 Sampling License Active 2024-10-16 2024-07-01 - 2025-11-30 373 Virginia Ave Ste 130, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 034-LP-204165 Quota Retail Package License Active 2024-10-16 2024-07-01 - 2025-11-30 373 Virginia Ave Ste 130, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 034-NQ-204164 NQ Retail Malt Beverage Package License Active 2024-10-16 2024-07-01 - 2025-11-30 373 Virginia Ave Ste 130, Lexington, Fayette, KY 40504

Filings

Name File Date
Annual Report 2025-01-19
Annual Report 2024-01-06
Principal Office Address Change 2023-10-09
Annual Report 2023-01-04
Annual Report 2022-01-04
Annual Report 2021-01-02
Annual Report 2020-01-05
Registered Agent name/address change 2020-01-05
Annual Report 2019-01-05
Annual Report 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7636007710 2020-05-01 0457 PPP 2300 SIR BARTON WAY, LEXINGTON, KY, 40509-2291
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40509-2291
Project Congressional District KY-06
Number of Employees 5
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12922.31
Forgiveness Paid Date 2021-04-15
3530908502 2021-02-24 0457 PPS 2300 Sir Barton Way Ste 155 2300 Sir Barton Way Ste 155, Lexington, KY, 40509-2200
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11947
Loan Approval Amount (current) 11947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2200
Project Congressional District KY-06
Number of Employees 5
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12019.01
Forgiveness Paid Date 2021-10-04

Sources: Kentucky Secretary of State