Search icon

PRIMARY CARE CENTERS OF EASTERN KENTUCKY, LLC

Company Details

Name: PRIMARY CARE CENTERS OF EASTERN KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2003 (22 years ago)
Organization Date: 04 Apr 2003 (22 years ago)
Last Annual Report: 06 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0557636
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 41702
City: Hazard
Primary County: Perry County
Principal Office: PO BOX 1988, HAZARD, KY 41702
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UXBHNNG5LJ25 2025-01-30 101 TOWN & COUNTRY LN, STE 100, HAZARD, KY, 41701, 9524, USA 101 TOWN & COUNTRY LANE, STE 100, HAZARD, KY, 41701, 9524, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-01-31
Initial Registration Date 2017-06-23
Entity Start Date 2003-03-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANCES COUCH
Role ADMINISTRATIVE ASSISTANT
Address 101 TOWN & COUNTRY LANE, STE 100, HAZARD, KY, 41701, USA
Government Business
Title PRIMARY POC
Name CHARLA NAPIER
Role COO
Address 101 TOWN & COUNTRY LANE, STE 100, HAZARD, KY, 41701, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIMARY CARE CENTERS OF EASTERN KENTUCKY 401K PLAN 2009 061685195 2010-05-05 PRIMARY CARE CENTERS OF EASTERN KENTUCKY 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 6064391300
Plan sponsor’s address 145 CITIZENS LANE, HAZARD, KY, 417011320

Plan administrator’s name and address

Administrator’s EIN 061685195
Plan administrator’s name PRIMARY CARE CENTERS OF EASTERN KENTUCKY
Plan administrator’s address 145 CITIZENS LANE, HAZARD, KY, 417011320
Administrator’s telephone number 6064391300

Signature of

Role Plan administrator
Date 2010-05-05
Name of individual signing BARRY K. MARTIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-05
Name of individual signing BARRY K. MARTIN
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Barry Martin Member

Registered Agent

Name Role
BARRY MARTIN Registered Agent

Organizer

Name Role
LORI M HAYDEN Organizer

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-04-05
Annual Report 2023-05-08
Amendment 2022-11-22
Registered Agent name/address change 2022-11-15
Annual Report 2022-06-07
Annual Report 2021-06-07
Registered Agent name/address change 2021-06-07
Annual Report 2020-06-29
Annual Report 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4773417010 2020-04-04 0457 PPP 101 TOWN AND COUNTRY LN, HAZARD, KY, 41701-9524
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3021900
Loan Approval Amount (current) 3021900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAZARD, PERRY, KY, 41701-9524
Project Congressional District KY-05
Number of Employees 250
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3061971.22
Forgiveness Paid Date 2021-08-12

Sources: Kentucky Secretary of State