Search icon

FREEMAN FAMILY PRACTICE, LLC

Company Details

Name: FREEMAN FAMILY PRACTICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2008 (17 years ago)
Organization Date: 09 May 2008 (17 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0704871
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40734
City: Gray
Primary County: Knox County
Principal Office: 10755 N US HIGHWAY 25E, GRAY, KY 40734
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XWD1HCCBLXK5 2023-05-18 10755 N US HIGHWAY 25E, GRAY, KY, 40734, 6529, USA 10755 N US HIGHWAY 25E, GRAY, KY, 40734, USA

Business Information

Division Name FREEMAN FAMILY PRACTICE LLC
Division Number FREEMAN FA
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2022-04-21
Initial Registration Date 2021-06-16
Entity Start Date 2008-07-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAMMY FREEMAN
Role OWNER
Address 10755 N US HIGHWAY 25E, GRAY, KY, 40734, USA
Government Business
Title PRIMARY POC
Name TAMMY FREEMAN
Role OWNER
Address 10755 N US HIGHWAY 25E, GRAY, KY, 40734, USA
Past Performance
Title ALTERNATE POC
Name JACKIE LAMBERT
Role OFFICE ADMIN
Address 10755 N US HIGHWAY 25E, ., GRAY, KY, 40734, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FREEMAN FAMILY PRACTICE CBS BENEFIT PLAN 2020 262520299 2021-12-14 FREEMAN FAMILY PRACTICE 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 621491
Sponsor’s telephone number 6062588050
Plan sponsor’s address 10755 N US HWY 25 E, GRAY, KY, 40734

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
TAMMY FREEMAN Registered Agent

Member

Name Role
TAMMY FREEMAN Member

Organizer

Name Role
TAMMY FREEMAN Organizer

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-03-14
Annual Report 2022-08-05
Annual Report 2021-08-24
Annual Report 2020-04-13
Annual Report 2019-06-18
Annual Report 2018-05-30
Annual Report 2017-03-31
Annual Report 2016-03-08
Annual Report 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4508447007 2020-04-03 0457 PPP 10755 n us highway 25e, GRAY, KY, 40734-6529
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35900
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GRAY, KNOX, KY, 40734-6529
Project Congressional District KY-05
Number of Employees 6
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29180.44
Forgiveness Paid Date 2020-11-24

Sources: Kentucky Secretary of State