Search icon

Nuhealth Richmond, LLC

Company Details

Name: Nuhealth Richmond, 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: 19 Jan 2025 (2 months ago)
Managed By: Members
Organization Number: 1009788
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7729607701 2020-05-01 0457 PPP 2139 Lantern Ridge Dr, Richmond, KY, 40475
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) 7300
Loan Approval Amount (current) 7300
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 Richmond, MADISON, KY, 40475-0001
Project Congressional District KY-06
Number of Employees 5
NAICS code -
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 7369.55
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State