Search icon

CARMELITA'S QUALITY CARE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARMELITA'S QUALITY CARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2009 (16 years ago)
Organization Date: 01 May 2009 (16 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0729060
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: PO Box 43231, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARMELITA M Owens Registered Agent

Manager

Name Role
CARMELITA M Owens Manager

Organizer

Name Role
CARMELITA CLAY Organizer

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-07-10
Annual Report 2024-07-10
Reinstatement Approval Letter Revenue 2023-11-14
Registered Agent name/address change 2023-11-14

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$60,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,863.33
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $60,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State