Name: | PHOENIX PREFERRED CARE INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1998 (27 years ago) |
Organization Date: | 26 Mar 1998 (27 years ago) |
Last Annual Report: | 05 Feb 2025 (3 months ago) |
Organization Number: | 0454276 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | P.O. BOX 2, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHOENIX PREFERRED CARE CBS BENEFIT PLAN | 2023 | 611323722 | 2024-04-29 | PHOENIX PREFERRED CARE | 8 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-04-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
MARK A HAMM | Registered Agent |
Name | Role |
---|---|
KERRY MASON COWAN JR | Incorporator |
Name | Role |
---|---|
TINA HAMM | Officer |
Name | Role |
---|---|
MARK HAMM | President |
Name | Role |
---|---|
SANDY COLYER | Vice President |
Name | Role |
---|---|
MARK HAMM | Director |
SANDY COLYER | Director |
TINA HAMM | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002867 | Exempt Organization | Inactive-Expired | - | - | - | - | Somerset, PULASKI, KY |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-18 |
Registered Agent name/address change | 2018-04-18 |
Annual Report | 2017-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6557147006 | 2020-04-07 | 0457 | PPP | 480 University Drive 7A, SOMERSET, KY, 42503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 43.04 | $9,414 | $9,400 | 19 | 3 | 2024-12-12 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 21.69 | $14,170 | $14,000 | 15 | 4 | 2023-12-07 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 19.23 | $10,030 | $7,000 | 13 | 2 | 2022-09-29 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 18.11 | $15,179 | $10,500 | 10 | 3 | 2021-04-29 | Final |
Sources: Kentucky Secretary of State