Search icon

EASTERN KENTUCKY TENDER CARE PEDIATRICS, LLC

Company Details

Name: EASTERN KENTUCKY TENDER CARE PEDIATRICS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 11 Dec 2002 (22 years ago)
Organization Date: 11 Dec 2002 (22 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0549733
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: C/O ANTOIN HANA, PO BOX 280, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTERN KY TENDER CARE PEDIATRICS 401(K) PLAN 2018 450558452 2019-10-15 EASTERN KENTUCKY TENDER CARE PEDIATRICS 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 6068861173
Plan sponsor’s address 4851 KY RT 321, PRESTONSBURG, KY, 41653
EASTERN KY TENDER CARE PEDIATRICS, LLC 401(K) PLAN 2017 450558452 2018-10-12 EASTERN KENTUCKY TENDER CARE PEDIATRICS 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 6068861173
Plan sponsor’s address 4851 KY RT 321, PRESTONSBURG, KY, 41653
EASTERN KY TENDER CARE PEDIATRICS, LLC 401(K) PLAN 2016 450558452 2017-10-16 EASTERN KENTUCKY TENDER CARE PEDIATRICS 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 6068861173
Plan sponsor’s address 4851 KY RT 321, PRESTONSBURG, KY, 41653

Member

Name Role
Antoin Hana Member

Registered Agent

Name Role
DAVID GARRETT Registered Agent

Organizer

Name Role
MAHAMAD HAKAM ALNAHHAS Organizer

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-05
Annual Report 2022-06-28
Annual Report 2021-06-22
Registered Agent name/address change 2021-01-05
Principal Office Address Change 2021-01-05
Annual Report 2020-05-05
Annual Report 2019-05-29
Annual Report 2018-06-14
Annual Report 2017-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7135747003 2020-04-07 0457 PPP 4851 KY ROUTE 321, PRESTONSBURG, KY, 41653-9113
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254217.17
Loan Approval Amount (current) 254217.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27689
Servicing Lender Name Citizens Bank of Kentucky, Inc.
Servicing Lender Address 620 Broadway, PAINTSVILLE, KY, 41240-1366
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRESTONSBURG, FLOYD, KY, 41653-9113
Project Congressional District KY-05
Number of Employees 28
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27689
Originating Lender Name Citizens Bank of Kentucky, Inc.
Originating Lender Address PAINTSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 256095.55
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State