Search icon

MACLIMORE CLINIC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MACLIMORE CLINIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2004 (21 years ago)
Organization Date: 11 Feb 2004 (21 years ago)
Last Annual Report: 14 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0578588
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2200 E. PARRISH AVE., BUILDING C, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Registered Agent

Name Role
RANDALL SEIDEHAMEL Registered Agent

Organizer

Name Role
VICTOR A. DUNN Organizer

Member

Name Role
Randall Seidehamel Member
Charles Milem Member

National Provider Identifier

NPI Number:
1407924806
Certification Date:
2025-04-28

Authorized Person:

Name:
MR. JASON L ABNEY
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2708521633

Assumed Names

Name Status Expiration Date
SPRINGS URGENT CARE Active 2030-01-09

Filings

Name File Date
Registered Agent name/address change 2025-04-01
Annual Report 2025-02-14
Assumed Name renewal 2025-01-09
Annual Report 2024-03-16
Annual Report 2023-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
121000.00
Total Face Value Of Loan:
121000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121000
Current Approval Amount:
121000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
122125.97

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-13 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 65
Executive 2024-07-09 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 740
Executive 2023-09-22 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 315
Executive 2023-08-28 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 35
Executive 2023-07-24 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 30

Sources: Kentucky Secretary of State