Search icon

KENTUCKY FAMILY PRACTICE, INC.

Company Details

Name: KENTUCKY FAMILY PRACTICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1995 (30 years ago)
Organization Date: 20 Mar 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0344189
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 195 COMMERCIAL DRIVE, SUITE 98, LONDON, KY 40744
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY FAMILY PRACTICE, INC. CBS BENEFIT PLAN 2023 611279194 2024-12-30 KENTUCKY FAMILY PRACTICE, INC. 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 621399
Sponsor’s telephone number 6068781219
Plan sponsor’s address 195 COMMERCIAL DRIVE, STE 100, LONDON, KY, 40744

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
JAMES F. ROSE Incorporator

President

Name Role
Edward L. Valentine President

Vice President

Name Role
Eric J. Evans Vice President

Registered Agent

Name Role
ERIC EVANS Registered Agent

Former Company Names

Name Action
KENTUCKY BACK CENTER, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-08-02
Annual Report 2022-03-17
Annual Report 2021-04-14
Registered Agent name/address change 2020-10-01
Annual Report Amendment 2020-10-01
Principal Office Address Change 2020-10-01
Annual Report 2020-03-06
Annual Report 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6900668308 2021-01-27 0457 PPS 195 Commercial Dr Ste 98, London, KY, 40744-5200
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124927.5
Loan Approval Amount (current) 124927.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40744-5200
Project Congressional District KY-05
Number of Employees 27
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125791.58
Forgiveness Paid Date 2021-10-06
3273117100 2020-04-11 0457 PPP 181 Old Whitley Rd, London, KY, 40741-8211
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128072.97
Loan Approval Amount (current) 128072.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-8211
Project Congressional District KY-05
Number of Employees 10
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 129065.97
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State