Search icon

RETA A. UNDERWOOD, CONSULTANTS FOR LONG TERM CARE, INC.

Company Details

Name: RETA A. UNDERWOOD, CONSULTANTS FOR LONG TERM CARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1997 (28 years ago)
Organization Date: 15 Oct 1997 (28 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0440045
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 1030 BLUEGRASS PARKWAY, LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Reta Underwood President

Secretary

Name Role
John Underwood Secretary

Director

Name Role
Reta Underwood Director
John Underwood Director

Incorporator

Name Role
RETA A. UNDERWOOD Incorporator
JOHN F. UNDERWOOD Incorporator

Registered Agent

Name Role
RETA A. UNDERWOOD Registered Agent

Assumed Names

Name Status Expiration Date
CONSULTANTS FOR LONG TERM CARE, INC. Inactive 2016-01-18

Filings

Name File Date
Annual Report 2024-06-12
Certificate of Assumed Name 2023-08-10
Annual Report 2023-05-19
Annual Report 2022-06-01
Annual Report 2021-06-22
Annual Report 2020-05-04
Annual Report 2019-06-24
Annual Report 2018-04-23
Annual Report 2017-03-17
Annual Report 2016-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3850377109 2020-04-12 0457 PPP 1030 BLUEGRASS PKWY, LA GRANGE, KY, 40031-8012
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-8012
Project Congressional District KY-04
Number of Employees 2
NAICS code 541611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12489.56
Forgiveness Paid Date 2021-01-06
6144568306 2021-01-26 0457 PPS 1030 Bluegrass Pkwy, La Grange, KY, 40031-8012
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Grange, OLDHAM, KY, 40031-8012
Project Congressional District KY-04
Number of Employees 2
NAICS code 541611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12763.5
Forgiveness Paid Date 2021-07-27

Sources: Kentucky Secretary of State