Search icon

CARE PROFESSIONAL LIABILITY ASSOCIATION, L.L.C.

Company Details

Name: CARE PROFESSIONAL LIABILITY ASSOCIATION, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 2003 (22 years ago)
Organization Date: 22 Aug 2003 (22 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0566707
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13109 EASTPOINT PARK BLVD., LOUSVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARE PROFESSIONAL LIABILITY ASSOCIATION, LLC 401(K) PROFIT SHARING PLAN 2016 571198664 2017-09-14 CARE PROFESSIONAL LIABILITY ASSOCIATION, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524150
Sponsor’s telephone number 5028956404
Plan sponsor’s address 9300 SHELBYVILLE RD, SUITE 204, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing GREGORY COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-14
Name of individual signing GREGORY COOK
Valid signature Filed with authorized/valid electronic signature
CARE PROFESSIONAL LIABILITY ASSOCIATION, LLC 401(K) PROFIT SHARING PLAN 2015 571198664 2016-09-25 CARE PROFESSIONAL LIABILITY ASSOCIATION, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524150
Sponsor’s telephone number 5028956404
Plan sponsor’s address 9300 SHELBYVILLE RD, SUITE 204, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2016-09-25
Name of individual signing GREG COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-25
Name of individual signing GREG COOK
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GREGORY & COOK, INC. Registered Agent

Manager

Name Role
Gregory Cook Manager
Robert G. Pope, M.D. Manager

Organizer

Name Role
DENNIS WATTS Organizer

Former Company Names

Name Action
CARE PROFESSIONAL LIABILITY ASSOCIATION HOLDINGS, L.L.C. Old Name
CARE PROFESSIONAL LIABILITY ASSOCIATION, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-09-09
Annual Report 2024-03-06
Registered Agent name/address change 2023-03-07
Annual Report 2023-03-07
Annual Report 2022-03-09
Registered Agent name/address change 2022-03-09
Principal Office Address Change 2021-02-10
Annual Report 2021-02-10
Registered Agent name/address change 2021-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4690727003 2020-04-04 0457 PPP 9300 SHELBYVILLE RD suite 204, LOUISVILLE, KY, 40222-5114
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126700
Loan Approval Amount (current) 142100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-5114
Project Congressional District KY-03
Number of Employees 9
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 143299.96
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State