Search icon

BAPTIST EAST/MILESTONE, LLC

Company Details

Name: BAPTIST EAST/MILESTONE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 02 Jun 1999 (26 years ago)
Organization Date: 02 Jun 1999 (26 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0475118
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 750 CYPRESS STATION DR., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC Registered Agent

Manager

Name Role
STEVE EVANS Manager
PAM JONES Manager
CLAY KEELEY Manager
REBECCA BROWN Manager
CHARLES HORNADAY JR MD Manager
GRETCHEN LEITERMAN Manager
SUSAN STOUT TAMME Manager
TOM PAYETTE Manager

Organizer

Name Role
WILLIAM G. STRENCH Organizer

Assumed Names

Name Status Expiration Date
BAPTIST HEALTH/MILESTONE WELLNESS CENTER Inactive 2020-05-12
BAPTIST EAST/MILESTONE WELLNESS CENTER Inactive 2015-12-21

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-27
Annual Report 2022-06-22
Annual Report 2021-06-22
Annual Report 2020-06-12
Annual Report 2019-05-29
Annual Report 2018-06-14
Annual Report 2017-06-12
Annual Report 2016-06-30
Annual Report 2015-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4631117204 2020-04-27 0457 PPP 750 Cypress Station Drive, Louisville, KY, 40207-5142
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 892500
Loan Approval Amount (current) 892500
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 Louisville, JEFFERSON, KY, 40207-5142
Project Congressional District KY-03
Number of Employees 97
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 898747.5
Forgiveness Paid Date 2021-01-07
8740788308 2021-01-30 0457 PPS 750 Cypress Station Dr, Louisville, KY, 40207-5142
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 892500
Loan Approval Amount (current) 892500
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 Louisville, JEFFERSON, KY, 40207-5142
Project Congressional District KY-03
Number of Employees 97
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 897433.54
Forgiveness Paid Date 2021-08-20

Sources: Kentucky Secretary of State