Search icon

HEALTHCARE STRATEGIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHCARE STRATEGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 1999 (26 years ago)
Organization Date: 01 Dec 1999 (26 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0484242
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 175 Medical Heights Drive , FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
JULIE THOMAS Registered Agent

Member

Name Role
John R. Lyon Member
Julie Thomas Member

Organizer

Name Role
JULIE THOMAS Organizer

Form 5500 Series

Employer Identification Number (EIN):
611362178
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
HEALTHCARE STRATEGIES Inactive 2023-08-23

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-03
Reinstatement 2023-03-22
Reinstatement Approval Letter Revenue 2023-03-22
Principal Office Address Change 2023-03-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
22700.00
Total Face Value Of Loan:
22700.00
Date:
2020-04-28
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:
25500.00
Total Face Value Of Loan:
25500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25500
Current Approval Amount:
25500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25773.16
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22700
Current Approval Amount:
22700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22895.28

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State