Search icon

RED RIVER HEALTHCARE, LLC

Company Details

Name: RED RIVER HEALTHCARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 19 Dec 2006 (18 years ago)
Organization Date: 19 Dec 2006 (18 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Managed By: Members
Organization Number: 0653195
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 156 ISLAND CREEK ROAD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YKDGBN4HM4F9 2025-02-12 321C E COLLEGE AVE, STANTON, KY, 40380, 2325, USA PO BOX 2708, PIKEVILLE, KY, 41502, USA

Business Information

Congressional District 06
Activation Date 2024-02-15
Initial Registration Date 2021-06-15
Entity Start Date 2006-12-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VERLON E TAYLOR
Address 156 ISLAND CREEK RD, PIKEVILLE, KY, 41501, USA
Government Business
Title PRIMARY POC
Name DJIEN SO
Address 156 ISLAND CREEK RD, PIKEVILLE, KY, 41501, USA
Past Performance Information not Available

Registered Agent

Name Role
DJIEN H. SO Registered Agent

Member

Name Role
DJIEN SO Member
LEONOR PAGTAKHAN-SO Member

Organizer

Name Role
DJIEN H. SO Organizer
LEONOR PAGTAKHAN-SO Organizer

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-05-04
Annual Report 2022-05-27
Annual Report 2021-06-03
Annual Report 2020-05-03
Annual Report 2019-06-04
Annual Report 2018-06-02
Annual Report 2017-06-05
Annual Report 2016-05-31
Annual Report 2015-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2952258808 2021-04-13 0457 PPS 321 E College Ave Ste C, Stanton, KY, 40380-2325
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129800
Loan Approval Amount (current) 129800
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 N
Business Age Description Existing or more than 2 years old
Project Address Stanton, POWELL, KY, 40380-2325
Project Congressional District KY-06
Number of Employees 9
NAICS code 621111
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 131410.94
Forgiveness Paid Date 2022-07-20
8771847102 2020-04-15 0457 PPP PO BOX 2748, PIKEVILLE, KY, 41502
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107900
Loan Approval Amount (current) 107900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41502-0001
Project Congressional District KY-05
Number of Employees 13
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 Unanswered
Veteran Unanswered
Forgiveness Amount 109132.72
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State