Search icon

Pure Touch Massage Center LLC

Company Details

Name: Pure Touch Massage Center LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jan 2018 (7 years ago)
Organization Date: 02 Jan 2018 (7 years ago)
Last Annual Report: 02 Jul 2021 (4 years ago)
Managed By: Members
Organization Number: 1006393
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 543 N Shawnee Rd, Maysville, KY 41056
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANGELA D JONES-TAUL Registered Agent
Angela D Jones-Taul Registered Agent

Manager

Name Role
Angela Dawn Jones-Taul Manager

Organizer

Name Role
Angela D Jones-Taul Organizer

Filings

Name File Date
Sixty Day Notice Return 2022-10-24
Administrative Dissolution 2022-10-04
Annual Report 2021-07-02
Registered Agent name/address change 2020-06-11
Annual Report 2020-06-11
Annual Report 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1614807803 2020-05-21 0457 PPP 543 SHAWNEE RD N, MAYSVILLE, KY, 41056
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2207
Loan Approval Amount (current) 2207
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYSVILLE, MASON, KY, 41056-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 812199
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2016.11
Forgiveness Paid Date 2021-03-09
7691068509 2021-03-06 0457 PPS 129 W 2nd St, Maysville, KY, 41056-1002
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2207
Loan Approval Amount (current) 2207
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maysville, MASON, KY, 41056-1002
Project Congressional District KY-04
Number of Employees 11
NAICS code 621399
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2215.58
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State