Search icon

BARDSTOWN PRIMARY CARE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: BARDSTOWN PRIMARY CARE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 1998 (27 years ago)
Organization Date: 03 Apr 1998 (27 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0454664
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 201 SOUTH 5TH STREET, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Member

Name Role
RONALD TYLER, MD Member
DAN FINN MD Member
LINDSAY BLACKMON Member

Registered Agent

Name Role
DANIEL J. FINN Registered Agent

Organizer

Name Role
JAMES A. HEDRICK, M.D. Organizer

Unique Entity ID

Unique Entity ID:
NN3WSJ1WR1W3
CAGE Code:
92HJ4
UEI Expiration Date:
2022-07-20

Business Information

Activation Date:
2021-06-25
Initial Registration Date:
2021-06-14

National Provider Identifier

NPI Number:
1639654809

Authorized Person:

Name:
MARY JO NALLEY
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
261QR1300X - Rural Health Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
611327471
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
88
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
LEMON-AID BARDSTOWN PRIMARY CARE Active 2028-12-13
COMMUNITY DENTAL CARE OF BARDSTOWN Inactive 2025-01-17
PHYSICIANS TO CHILDREN & ADOLESCENTS, SPRINGFIELD Inactive 2023-10-08
PHYSICIANS TO CHILDREN & ADOLESCENTS, BARDSTOWN Inactive 2023-10-08

Filings

Name File Date
Amendment 2024-08-19
Annual Report 2024-03-28
Certificate of Assumed Name 2023-12-13
Certificate of Assumed Name 2023-11-28
Certificate of Assumed Name 2023-11-28

USAspending Awards / Financial Assistance

Date:
2021-07-21
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
RURAL HEALTH CLINIC VACCINE CONFIDENCE PROGRAM
Obligated Amount:
65538.77
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-585100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
585100.00
Total Face Value Of Loan:
585100.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$585,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$585,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$588,377.5
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $468,080
Utilities: $58,510
Rent: $58,510

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State