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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
CHARLES JORDAN, JR. | Incorporator |
JACK OSMAN | Incorporator |
DR. ARNOLD ROBINSON | Incorporator |
Name | Role |
---|---|
Rita Harrison | Treasurer |
Name | Role |
---|---|
Joni Pugh | President |
Name | Role |
---|---|
JEROME G. UGRIN | Registered Agent |
Name | Role |
---|---|
Lindsay Phillips | Secretary |
Name | Role |
---|---|
Edward Connors | Vice President |
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 |
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 |
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 |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
7545102002141573 | Department of Agriculture | 10.766 - COMMUNITY FACILITIES LOANS AND GRANTS | 2008-03-19 | 2008-03-19 | GUARANTEED COMMUNITY FACILITY LOAN | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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