Search icon

TRI-RIVERS HEALTHCARE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-RIVERS HEALTHCARE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 22 Nov 1999 (26 years ago)
Organization Date: 22 Nov 1999 (26 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0483842
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42078
City: Salem, Lola
Primary County: Livingston County
Principal Office: 141 HOSPITAL DRIVE, SALEM, KY 42078
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL HENEISEN Registered Agent

Member

Name Role
Ghassan Yazigi Member
William E Barnes, Jr Member

Organizer

Name Role
THEODORE S. HUTCHINS Organizer

Unique Entity ID

Unique Entity ID:
CC7NGJBZTNV6
CAGE Code:
85BN7
UEI Expiration Date:
2025-10-02

Business Information

Activation Date:
2024-10-08
Initial Registration Date:
2018-07-25

National Provider Identifier

NPI Number:
1649592304
Certification Date:
2023-04-17

Authorized Person:

Name:
MR. MICHAEL A HENEISEN
Role:
AGENT / BUSINESS MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207VG0400X - Gynecology Physician
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2709884642

Form 5500 Series

Employer Identification Number (EIN):
611357247
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-30
Annual Report 2022-06-28
Annual Report 2021-06-25
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
281414.50
Total Face Value Of Loan:
281414.50
Date:
2020-04-09
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:
279536.00
Total Face Value Of Loan:
279536.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$281,414.5
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$281,414.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$283,110.7
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $281,410.5
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$279,536
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$282,170.53
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $209,652
Utilities: $23,294.66
Rent: $23,294.67
Healthcare: $23294.67

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State