Search icon

BELLEFONTE MEDICAL CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLEFONTE MEDICAL CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 2002 (23 years ago)
Organization Date: 10 May 2002 (23 years ago)
Last Annual Report: 25 May 2024 (a year ago)
Organization Number: 0536710
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 401 US 23, PO BOX 828, GREENUP, KY 41144
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jesus Querubin JR President

Incorporator

Name Role
DANIEL KING III Incorporator

Secretary

Name Role
Warner Q Borres Secretary

Treasurer

Name Role
Paijit W Borres Treasurer

Registered Agent

Name Role
JESUS QUERUBIN Registered Agent

Vice President

Name Role
Edgar P Querubin Vice President

National Provider Identifier

NPI Number:
1124003488

Authorized Person:

Name:
DR. JESUS PRESTO QUERUBIN JR.
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6064731503

Form 5500 Series

Employer Identification Number (EIN):
680505173
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-25
Annual Report 2023-03-07
Annual Report 2022-02-04
Annual Report Amendment 2021-10-11
Annual Report Amendment 2021-08-11

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
32847.00
Total Face Value Of Loan:
32847.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
32847.00
Total Face Value Of Loan:
32847.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32847
Current Approval Amount:
32847
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
33165.43
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32847
Current Approval Amount:
32847
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
33128.94

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State