Search icon

One Stop Wellness LLC

Company Details

Name: One Stop Wellness LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jun 2018 (7 years ago)
Organization Date: 12 Jun 2018 (7 years ago)
Last Annual Report: 18 Dec 2019 (5 years ago)
Managed By: Members
Organization Number: 1023677
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: Po Box 1302, Russellville, KY 42276
Place of Formation: KENTUCKY

Registered Agent

Name Role
Alfreda Elaine Williams Registered Agent

Organizer

Name Role
Alfreda Elaine Williams Organizer

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Annual Report Amendment 2019-12-18
Reinstatement Certificate of Existence 2019-12-13
Reinstatement 2019-12-13
Reinstatement Approval Letter Revenue 2019-12-12
Administrative Dissolution 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9964807200 2020-04-28 0457 PPP 215 Stan Watson Rd, Adairville, KY, 42202-8947
Loan Status Date 2021-11-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8475
Loan Approval Amount (current) 8475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27193
Servicing Lender Name Lewisburg Banking Company
Servicing Lender Address 287 N Main St, LEWISBURG, KY, 42256-9260
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Adairville, LOGAN, KY, 42202-8947
Project Congressional District KY-01
Number of Employees 2
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27193
Originating Lender Name Lewisburg Banking Company
Originating Lender Address LEWISBURG, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8594.35
Forgiveness Paid Date 2021-09-28

Sources: Kentucky Secretary of State