Search icon

SALYERSVILLE MEDICAL CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SALYERSVILLE MEDICAL CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Jul 2000 (25 years ago)
Organization Date: 13 Jul 2000 (25 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Managed By: Members
Organization Number: 0497750
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: % DJIEN H. SO, 156 ISLAND CREEK ROAD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
DJIEN SO Registered Agent

Member

Name Role
Djien So Member
Leonor Pagtakhan-So Member

Organizer

Name Role
DJIEN H. SO Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MFSDGJWT8MJ6
CAGE Code:
933T0
UEI Expiration Date:
2026-01-30

Business Information

Activation Date:
2025-02-03
Initial Registration Date:
2021-06-15

National Provider Identifier

NPI Number:
1215984711
Certification Date:
2023-05-09

Authorized Person:

Name:
DJIEN SO
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
261QR1300X - Rural Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6064370438
Fax:
6063495312

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-05-04
Annual Report 2022-05-27
Annual Report 2021-06-03
Annual Report 2020-05-03

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
48300.00
Total Face Value Of Loan:
48300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48300
Current Approval Amount:
48300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48851.81

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State