Search icon

LEWIS COUNTY PRIMARY CARE CENTER, INC.

Company Details

Name: LEWIS COUNTY PRIMARY CARE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 May 1983 (42 years ago)
Organization Date: 27 May 1983 (42 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0178313
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 41179
City: Vanceburg, Camp Dix, Concord, Trinity
Primary County: Lewis County
Principal Office: PO BOX 550, VANCEBURG, KY 41179
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DQ7XJX2B2QZ9 2024-08-20 211 KY 59, VANCEBURG, KY, 41179, 7647, USA P. O. BOX 550, VANCEBURG, KY, 41179, 0550, USA

Business Information

Doing Business As LEWIS COUNTY FAMILY HEALTH CENTER
URL http://www.lcpcc.org
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-08-23
Initial Registration Date 2006-05-22
Entity Start Date 1983-05-27
Fiscal Year End Close Date Nov 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JERRY UGRIN
Role CEO
Address P.O. BOX 550, VANCEBURG, KY, 41179, 0550, USA
Title ALTERNATE POC
Name KERRY KELLEY
Address P.O. BOX 550, VANCEBURG, KY, 41179, 0550, USA
Government Business
Title PRIMARY POC
Name JERRY UGRIN
Role CEO
Address P.O. BOX 550, VANCEBURG, KY, 41179, 0550, USA
Title ALTERNATE POC
Name TRACY MCGUIRE
Address P.O. BOX 550, VANCEBURG, KY, 41179, 0550, USA
Past Performance
Title PRIMARY POC
Name JERRY UGRIN
Address 211 KY 59, VANCEBURG, KY, 41179, 0550, USA
Title ALTERNATE POC
Name TRACY MCGUIRE
Address 211 KY 59, VANCEBURG, KY, 41179, 0550, USA

Director

Name Role
Jeremy Faulkner Director
Diana S Wilson Director
Margaret Snedegar Director
Alice Dansker Doyle Director
Michael Kennedy Director
CHARLES JORDAN, JR. Director
DR. ARNOLD ROBINSON Director
Loretta Dixon Director
JACK OSMAN Director
Tara Blevins Roberts Director

Incorporator

Name Role
CHARLES JORDAN, JR. Incorporator
JACK OSMAN Incorporator
DR. ARNOLD ROBINSON Incorporator

Treasurer

Name Role
Rita Harrison Treasurer

President

Name Role
Joni Pugh President

Registered Agent

Name Role
JEROME G. UGRIN Registered Agent

Secretary

Name Role
Lindsay Phillips Secretary

Vice President

Name Role
Edward Connors Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 288092 Home Medical Equipment and Services Provider Active 2023-09-13 - - 2025-09-30 645 Interstate Drive, Grayson, KY 41143

Assumed Names

Name Status Expiration Date
MAYSVILLE OB/GYN/FAMILY HEALTH CENER Active 2030-02-21
ASHLAND FAMILY HEALTH CENTER Active 2029-03-27
BRACKEN COUNTY FAMILY HEALTH CENTER Active 2029-03-27
ELEANOR JOHNSON WOMEN'S CENTER Active 2029-03-27
LEWIS COUNTY FAMILY HEALTH CENTER Active 2029-03-27
SOUTH SHORE FAMILY HEALTH CENTER Active 2026-08-29
PRIMARYPLUS Active 2026-07-25
TOLLESBORO CLINIC PHARMACY Inactive 2012-06-27
VANCEBURG FAMILY HEALTH CENTER Inactive 2012-06-27
LAUREL RURAL HEALTH CENTER Inactive 2012-06-27

Filings

Name File Date
Assumed Name renewal 2025-02-21
Annual Report 2025-02-21
Assumed Name renewal 2025-02-21
Name Renewal 2024-03-27
Annual Report 2024-03-27
Name Renewal 2024-03-27
Name Renewal 2024-03-27
Name Renewal 2024-03-27
Annual Report 2023-03-23
Name Renewal 2022-04-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C81CS13551 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-06-29 2011-06-28 ARRA - CAPITAL IMPROVEMENT PROGRAM
Recipient LEWIS COUNTY PRIMARY CARE CENTER INC
Recipient Name Raw LEWIS COUNTY PRIMARY CARE
Recipient UEI DQ7XJX2B2QZ9
Recipient DUNS 109474759
Recipient Address P.O. BOX 550, VANCEBURG, LEWIS, KENTUCKY, 41179-0550, UNITED STATES
Obligated Amount 880735.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H8BCS11799 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-03-27 2011-03-26 ARRA - INCREASE SERVICES TO HEALTH CENTERS
Recipient LEWIS COUNTY PRIMARY CARE CENTER INC
Recipient Name Raw LEWIS COUNTY PRIMARY CARE
Recipient UEI DQ7XJX2B2QZ9
Recipient DUNS 109474759
Recipient Address P.O. BOX 550, VANCEBURG, LEWIS, KENTUCKY, 41179-0550, UNITED STATES
Obligated Amount 281801.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7545102002141573 Department of Agriculture 10.766 - COMMUNITY FACILITIES LOANS AND GRANTS 2008-03-19 2008-03-19 GUARANTEED COMMUNITY FACILITY LOAN
Recipient LEWIS COUNTY PRIMARY CARE CENTER INC
Recipient Name Raw LEWIS CO PRIMARY CARE CENTER, INC.
Recipient UEI DQ7XJX2B2QZ9
Recipient DUNS 109474759
Recipient Address ROUTE 8, P O BOX 550, VANCEBURG, LEWIS, KENTUCKY, 41179-0550
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7360.00
Face Value of Direct Loan 200000.00
Link View Page
H80CS00106 Department of Health and Human Services 93.224 - CONSOLIDATED HEALTH CENTERS (COMMUNITY HEALTH CENTERS, MIGRANT HEALTH CENTERS, HEALTH CARE FOR THE HOMELESS, PUBLIC HOUSING PRIMARY CARE, AND SCHOOL BASED HEALTH CENTERS) 2001-12-01 2014-11-30 HEALTH CENTER CLUSTER
Recipient LEWIS COUNTY PRIMARY CARE CENTER INC
Recipient Name Raw LEWIS COUNTY PRIMARY CARE
Recipient UEI DQ7XJX2B2QZ9
Recipient DUNS 109474759
Recipient Address P.O. BOX 550, VANCEBURG, LEWIS, KENTUCKY, 41179-0550, UNITED STATES
Obligated Amount 21998747.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5828597010 2020-04-06 0457 PPP 211 KY HWY 59, VANCEBURG, KY, 41179-7647
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3675630.95
Loan Approval Amount (current) 3675630.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26996
Servicing Lender Name Peoples Bank of Kentucky, Inc.
Servicing Lender Address 106, S Main Cross, Flemingsburg, KY, 41041
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VANCEBURG, LEWIS, KY, 41179-7647
Project Congressional District KY-04
Number of Employees 261
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26996
Originating Lender Name Peoples Bank of Kentucky, Inc.
Originating Lender Address Flemingsburg, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3719228.02
Forgiveness Paid Date 2021-06-15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Health & Family Services Cabinet Department For Public Health Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 3598.66
Executive 2024-10-10 2025 Health & Family Services Cabinet Department For Public Health Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 94000

Sources: Kentucky Secretary of State