Search icon

DAWSON POINTE, LLC

Company Details

Name: DAWSON POINTE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 May 2003 (22 years ago)
Organization Date: 13 May 2003 (22 years ago)
Last Annual Report: 18 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0559927
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 2850 NORTH MAIN STREET, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Organizer

Name Role
DANNY FRANCES Organizer
SHERRY FRANCES Organizer
DAVID LOWRY Organizer
BRENDA LOWRY Organizer

Member

Name Role
DAVID LOWRY Member
BRENDA LOWRY Member
JAMES LOWRY Member
MATTHEW LOWRY Member

Registered Agent

Name Role
JAMES D. LOWRY Registered Agent

National Provider Identifier

NPI Number:
1063451953

Authorized Person:

Name:
MR. DANNY FRANCES
Role:
CEO/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
2707975768

Assumed Names

Name Status Expiration Date
DAWSON SPRINGS HEALTH AND REHABILITATION CENTER Inactive 2017-10-26

Filings

Name File Date
Annual Report 2025-03-18
Certificate of Assumed Name 2025-02-13
Annual Report 2024-04-25
Annual Report 2023-03-24
Annual Report 2022-03-24

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
358355.00
Total Face Value Of Loan:
358355.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
358355
Current Approval Amount:
358355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
360385.68

Sources: Kentucky Secretary of State