Search icon

PHOENIX PREFERRED CARE INCORPORATED

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-07-31
Business code 621399
Sponsor’s telephone number 6066794589
Plan sponsor’s address 480 UNIVERSITY DR #7A, SOMERSET, KY, 42503

Plan administrator’s name and address

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

Registered Agent

Name Role
MARK A HAMM Registered Agent

Incorporator

Name Role
KERRY MASON COWAN JR Incorporator

Officer

Name Role
TINA HAMM Officer

President

Name Role
MARK HAMM President

Vice President

Name Role
SANDY COLYER Vice President

Director

Name Role
MARK HAMM Director
SANDY COLYER Director
TINA HAMM Director

Licenses

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157170
Loan Approval Amount (current) 157170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-1002
Project Congressional District KY-05
Number of Employees 17
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 158099.92
Forgiveness Paid Date 2020-11-24

Financial Incentive

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