Search icon

ANTHOS LIFE GROUP, INC.

Company Details

Name: ANTHOS LIFE GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2018 (7 years ago)
Organization Date: 27 Jun 2018 (7 years ago)
Last Annual Report: 18 Jul 2022 (3 years ago)
Organization Number: 1025278
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: P.O. BOX 217, UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 800

Registered Agent

Name Role
ANTHONY STOKLEY Registered Agent

CEO

Name Role
anthony stokley CEO

Director

Name Role
anthony stokley Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1045164 Agent - Life Inactive 2019-07-02 - 2022-07-17 - -
Department of Insurance DOI ID 1045164 Agent - Health Inactive 2019-07-02 - 2022-07-17 - -

Former Company Names

Name Action
SECURE WEALTH MANAGEMENT & PROTECTION GROUP, INC. Old Name

Filings

Name File Date
Dissolution 2022-07-18
Annual Report 2022-07-18
Registered Agent name/address change 2021-02-12
Annual Report 2021-02-12
Annual Report 2020-03-17
Annual Report 2019-08-19
Amendment 2019-02-20
Principal Office Address Change 2019-01-23
Articles of Incorporation 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1391628610 2021-03-13 0457 PPS 7310 Turfway Rd Ste 550, Florence, KY, 41042-4872
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25407.5
Loan Approval Amount (current) 25407.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-4872
Project Congressional District KY-04
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25681.07
Forgiveness Paid Date 2022-04-14
7528607705 2020-05-01 0457 PPP 7310 TURFWAY RD, FLORENCE, KY, 41042
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
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 U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FLORENCE, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21244.18
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State