Search icon

ALL WOMAN, PLLC

Company Details

Name: ALL WOMAN, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2000 (25 years ago)
Organization Date: 06 Mar 2000 (25 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Members
Organization Number: 0490589
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7000 HOUSTON ROAD, SUITE 19, FLORENCE, KY 41042
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL WOMAN, PLLC SAFE HARBOR 401(K) PLAN 2010 611367115 2011-09-06 ALL WOMAN, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 8593415550
Plan sponsor’s address 20 MEDICAL VILLAGE DR STE 132, EDGEWOOD, KY, 410175406

Plan administrator’s name and address

Administrator’s EIN 611367115
Plan administrator’s name ALL WOMAN, PLLC
Plan administrator’s address 20 MEDICAL VILLAGE DR STE 132, EDGEWOOD, KY, 410175406
Administrator’s telephone number 8593415550

Signature of

Role Plan administrator
Date 2011-09-06
Name of individual signing APRIL TILLERY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-06
Name of individual signing APRIL TILLERY
Valid signature Filed with authorized/valid electronic signature
ALL WOMAN, PLLC SAFE HARBOR 401(K) PLAN 2009 611367115 2010-09-15 ALL WOMAN, PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 8593415550
Plan sponsor’s address 20 MEDICAL VILLAGE DR STE 132, EDGEWOOD, KY, 410175406

Plan administrator’s name and address

Administrator’s EIN 611367115
Plan administrator’s name ALL WOMAN, PLLC
Plan administrator’s address 20 MEDICAL VILLAGE DR STE 132, EDGEWOOD, KY, 410175406
Administrator’s telephone number 8593415550

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing APRIL TILLERY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-15
Name of individual signing APRIL TILLERY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
APRIL TILLERY Registered Agent

Member

Name Role
April M Tillery Member

Organizer

Name Role
JAMES A. DIETZ Organizer

Assumed Names

Name Status Expiration Date
MONALISA TOUCH NORTHERN KENTUCKY Inactive 2021-07-01

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-02-03
Annual Report 2023-03-17
Annual Report 2022-03-08
Annual Report 2021-02-18
Annual Report 2020-03-09
Annual Report 2019-06-12
Registered Agent name/address change 2019-06-12
Annual Report 2018-04-25
Annual Report 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2690428407 2021-02-03 0457 PPS 7000 Houston Rd Ste 19, Florence, KY, 41042-4882
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-4882
Project Congressional District KY-04
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36705.82
Forgiveness Paid Date 2021-09-07
5712077005 2020-04-06 0457 PPP 7000 HOUSTON RD, SUITE 19, FLORENCE, KY, 41042-4864
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-4864
Project Congressional District KY-04
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36812.28
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State