Search icon

DAMON GATEWOOD, M.D., PLLC

Company Details

Name: DAMON GATEWOOD, M.D., PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 2002 (23 years ago)
Organization Date: 26 Jul 2002 (23 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0541496
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40050
City: New Castle
Primary County: Henry County
Principal Office: 305 S MAIN STREET, NEW CASTLE, KY 40050
Place of Formation: KENTUCKY

Member

Name Role
Donna L Gatewood Member
Damon Gatewood Member

Organizer

Name Role
DONNA F GATEWOOD MD Organizer
DAMON L GATEWOOD MD Organizer

Registered Agent

Name Role
BRYAN D GATEWOOD ESQ Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY RIVER MEDICAL PARTNERS Inactive 2015-02-23

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-05-15
Annual Report 2023-05-01
Annual Report Amendment 2022-08-09
Annual Report 2022-08-08

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
62525.00
Total Face Value Of Loan:
62525.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62525
Current Approval Amount:
62525
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63324.98

Sources: Kentucky Secretary of State