Search icon

FAMILY PRACTICE CLINIC OF BOONEVILLE, INCORPORATED

Company Details

Name: FAMILY PRACTICE CLINIC OF BOONEVILLE, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2001 (24 years ago)
Organization Date: 09 Apr 2001 (24 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0513820
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: 200 MULBERRY STREET, SUITE A, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
HENLEY R. MCINTOSH Incorporator
KIM MCINTOSH Incorporator

Registered Agent

Name Role
KIM MCINTOSH Registered Agent

President

Name Role
Kim Cox President

Vice President

Name Role
Kim Cox Vice President

Director

Name Role
KIM Cox Director

National Provider Identifier

NPI Number:
1326152109

Authorized Person:

Name:
KIM COX
Role:
OWNER OPERATOR
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
261QR1300X - Rural Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6065936087

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-30
Annual Report 2022-06-23
Annual Report 2021-06-23
Annual Report 2020-06-22

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:
153600.00
Total Face Value Of Loan:
153600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153600
Current Approval Amount:
153600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
155238.4

Sources: Kentucky Secretary of State