Search icon

MR Wellness LLC

Company Details

Name: MR Wellness LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2018 (7 years ago)
Organization Date: 18 Jul 2018 (7 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1027216
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 291 N Hubbards Ln Ste 125, Saint Matthews, KY 40207
Place of Formation: KENTUCKY

Organizer

Name Role
Shawn Martin Organizer

Registered Agent

Name Role
Shawn Martin Registered Agent
SHAWN MARTIN Registered Agent

Member

Name Role
William Andrew Raines Member
Angie Martin Member
Natalie Raines Member
Shawn Martin Member

Assumed Names

Name Status Expiration Date
OSTEOSTRONG ETOWN Inactive 2023-09-10
OSTEOSTRONG Inactive 2023-09-10
OSTEOSTRONG LEXINGTON Inactive 2023-09-10
OSTEOSTRONG LOUISVILLE Inactive 2023-09-10

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-06-05
Annual Report 2023-03-23
Annual Report 2022-03-08
Annual Report 2021-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15629.95

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.00 $5,195 $3,500 3 1 2024-06-27 Final

Sources: Kentucky Secretary of State