Search icon

HENDERSON NAILS & SPA, LLC

Company Details

Name: HENDERSON NAILS & SPA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Mar 2018 (7 years ago)
Organization Date: 02 Mar 2018 (7 years ago)
Last Annual Report: 28 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 1013066
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 2480 US HWY 41 NORTH, UNIT 50, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
LOC TRUONG Registered Agent

Manager

Name Role
Loc B Truong Manager

Organizer

Name Role
LOC TRUONG Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-28
Annual Report 2020-08-18
Annual Report 2019-05-13
Articles of Organization (LLC) 2018-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4992718307 2021-01-23 0457 PPS 2480 US Highway 41 N, Henderson, KY, 42420-2300
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46902.5
Loan Approval Amount (current) 46902.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henderson, HENDERSON, KY, 42420-2300
Project Congressional District KY-01
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47505.72
Forgiveness Paid Date 2022-05-12

Sources: Kentucky Secretary of State