Search icon

REJUVENATION, LLC

Company Details

Name: REJUVENATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2018 (7 years ago)
Organization Date: 01 Feb 2018 (7 years ago)
Last Annual Report: 29 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 1009723
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8184 MALL RD., FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
ERIN M. COOK Registered Agent

Manager

Name Role
Erin M Cook Manager

Organizer

Name Role
ERIN M. PRACHT Organizer

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-26
Annual Report 2022-06-27
Annual Report 2021-06-17
Annual Report 2020-06-08
Registered Agent name/address change 2019-07-02
Annual Report 2019-07-02
Principal Office Address Change 2018-04-15
Annual Report 2018-04-15
Articles of Organization (LLC) 2018-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2986227300 2020-04-29 0457 PPP 8184 MALL RD, FLORENCE, KY, 41042-1414
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8349
Loan Approval Amount (current) 8349
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLORENCE, BOONE, KY, 41042-1414
Project Congressional District KY-04
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8401.05
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State