Search icon

Ohana, LLC

Company Details

Name: Ohana, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2018 (6 years ago)
Organization Date: 17 Dec 2018 (6 years ago)
Last Annual Report: 13 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 1042002
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 647 W HWY 80, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
KAELA L. PATTERSON Registered Agent
Michael Vaught Registered Agent

Member

Name Role
Kaela Lynn Patterson Member

Organizer

Name Role
Michael Vaught Organizer

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2024-04-01
Annual Report 2023-03-21
Unhonored Check Return 2022-09-14
Unhonored Check Letter 2022-09-08
Annual Report 2022-04-25
Annual Report 2021-04-13
Principal Office Address Change 2021-04-13
Principal Office Address Change 2020-07-23
Registered Agent name/address change 2020-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6365447106 2020-04-14 0457 PPP 5410 S HIGHWAY 27, SOMERSET, KY, 42501-6063
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14310
Loan Approval Amount (current) 14310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address SOMERSET, PULASKI, KY, 42501-6063
Project Congressional District KY-05
Number of Employees 10
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14473.88
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State