Search icon

FAMILY CHOICE HOME CARE, LLC

Company Details

Name: FAMILY CHOICE HOME CARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2008 (16 years ago)
Organization Date: 17 Sep 2008 (16 years ago)
Last Annual Report: 30 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0713745
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2150 LEXINGTON ROAD, SUITE G, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
Sybil Celeste Forsythe Member
Linda F Gregory Member

Manager

Name Role
Sybil Celeste Forsythe Manager

Organizer

Name Role
SOLOMON C. FORSYTHE Organizer
SYBIL C. FORSYTHE Organizer

Registered Agent

Name Role
SYBIL C. FORSYTHE Registered Agent

Assumed Names

Name Status Expiration Date
FAMILY CHOICE CARE Inactive 2015-06-15

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-05-24
Annual Report 2020-06-16
Annual Report 2019-06-21
Annual Report 2018-05-09
Annual Report 2017-05-12
Annual Report 2016-04-12
Annual Report 2015-04-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4263705000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FAMILY CHOICE HOME CARE LLC
Recipient Name Raw FAMILY CHOICE HOME CARE LLC
Recipient Address 2150 LEXINGTON RD SUITE G, RICHMOND, MADISON, KENTUCKY, 40475-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 58.00
Face Value of Direct Loan 12500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4176908307 2021-01-23 0457 PPS 2150 Lexington Rd Ste G, Richmond, KY, 40475-7924
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277093.9
Loan Approval Amount (current) 277093.9
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-7924
Project Congressional District KY-06
Number of Employees 69
NAICS code 621610
Borrower Race Unanswered
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 278810.34
Forgiveness Paid Date 2021-09-09
4744787006 2020-04-04 0457 PPP 2150 LEXINGTON RD Suite G, RICHMOND, KY, 40475-7924
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) 269100
Loan Approval Amount (current) 269100
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-7924
Project Congressional District KY-06
Number of Employees 90
NAICS code 621610
Borrower Race Unanswered
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 271364.93
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State