Search icon

HEARTLAND WOMAN'S HEALTHCARE, PLLC

Company Details

Name: HEARTLAND WOMAN'S HEALTHCARE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 23 Jun 2000 (25 years ago)
Organization Date: 23 Jun 2000 (25 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0496688
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1201 WOODLAND DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEARTLAND WOMANS HEALTHCARE, PLLC RETIREMENT PLAN & TRUST 2011 611370687 2012-07-30 HEARTLAND WOMAN'S HEALTHCARE, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 621111
Sponsor’s telephone number 2707372727
Plan sponsor’s address 1201 WOODLAND DRIVE, ELIZABETHTOWN, KY, 427012709

Plan administrator’s name and address

Administrator’s EIN 611370687
Plan administrator’s name HEARTLAND WOMAN'S HEALTHCARE, PLLC
Plan administrator’s address 1201 WOODLAND DRIVE, ELIZABETHTOWN, KY, 427012709
Administrator’s telephone number 2707372727

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing MICHAEL NETHERS
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
MICHAEL S. NETHERS, M.D. Organizer

Member

Name Role
Michael S Nethers Member

Registered Agent

Name Role
MICHAEL S. NETHERS, M.D. Registered Agent

Assumed Names

Name Status Expiration Date
FIRST IMPRESSIONS IMGAING, LLC Inactive 2021-12-31

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-28
Annual Report 2024-02-28
Annual Report 2024-02-28
Annual Report 2024-02-28
Annual Report 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-05-02
Annual Report 2022-05-31
Annual Report 2021-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5476967205 2020-04-27 0457 PPP 1201 WOODLAND DRIVE, ELIZABETHTOWN, KY, 42701-2709
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 33600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-2709
Project Congressional District KY-02
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33769.87
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State