Search icon

CHRISTIAN CARE CENTER OF KUTTAWA, LLC

Company Details

Name: CHRISTIAN CARE CENTER OF KUTTAWA, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 2009 (16 years ago)
Authority Date: 05 Mar 2009 (16 years ago)
Last Annual Report: 30 Jan 2023 (2 years ago)
Organization Number: 0724838
Principal Office: 2020 NORTHPARK, SUITE 2D, JOHNSON CITY, TN 37604
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
JIMMY R LEWIS Member

Organizer

Name Role
JIMMY (J.R.) R. LEWIS Organizer

Filings

Name File Date
Certificate of Withdrawal 2024-01-10
Annual Report 2023-01-30
Principal Office Address Change 2022-03-11
Annual Report 2022-03-11
Annual Report 2021-04-01
Annual Report 2020-06-10
Annual Report 2019-04-18
Annual Report 2018-04-12
Annual Report 2017-06-07
Annual Report 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2019387100 2020-04-10 0457 PPP 1253 LAKE BARKLEY DRIVE, KUTTAWA, KY, 42055-6124
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 421522.09
Loan Approval Amount (current) 421522.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67108
Servicing Lender Name Bank of Tennessee
Servicing Lender Address 301 E Center St, KINGSPORT, TN, 37660-4801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KUTTAWA, LYON, KY, 42055-6124
Project Congressional District KY-01
Number of Employees 51
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67108
Originating Lender Name Bank of Tennessee
Originating Lender Address KINGSPORT, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 425210.41
Forgiveness Paid Date 2021-03-01

Sources: Kentucky Secretary of State