Search icon

EXTENDED CARE HEALTH PROFESSIONALS, PLLC

Company Details

Name: EXTENDED CARE HEALTH PROFESSIONALS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2006 (19 years ago)
Organization Date: 09 Jan 2006 (19 years ago)
Last Annual Report: 18 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0629172
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3903 VANTAGE PLACE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXTENDED CARE HEALTH PROFESSIONALS PLLC CBS BENEFIT PLAN 2023 204065606 2024-12-30 EXTENDED CARE HEALTH PROFESSIONALS PLLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 623000
Sponsor’s telephone number 5023564377
Plan sponsor’s address 1300 CLEAR SPRINGS TRCE STE 4, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KIMBERLY CASHION, NP-C Registered Agent

Member

Name Role
Pamela Alvey Member
Kimberly Cashion Member

Organizer

Name Role
PAMELA ISAACS, NP-C Organizer
KIMBERLY CASHION NP-C Organizer

Former Company Names

Name Action
EXTENDED CARE HEATLH CARE PROFESSIONALS, PLLC Old Name

Assumed Names

Name Status Expiration Date
EXTENDED CARE HOUSE CALLS Inactive 2021-10-04
EC HOUSE CALLS Inactive 2021-10-04
PMD EXTENDED CARE Inactive 2021-02-10

Filings

Name File Date
Annual Report 2024-07-18
Annual Report 2023-04-02
Annual Report 2022-06-17
Annual Report 2021-03-18
Annual Report 2020-02-19
Annual Report 2019-03-27
Annual Report 2018-04-12
Annual Report 2017-05-23
Annual Report Amendment 2016-11-30
Certificate of Assumed Name 2016-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9159617210 2020-04-28 0457 PPP 3903 VANTAGE PL, LOUISVILLE, KY, 40299
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342305
Loan Approval Amount (current) 342305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 20
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 344891.3
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State