Search icon

NURSESTAT, LLC

Headquarter

Company Details

Name: NURSESTAT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2009 (16 years ago)
Organization Date: 14 Sep 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0742760
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 226 MORRIS DRIVE , HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of NURSESTAT, LLC, MISSISSIPPI 1430042 MISSISSIPPI
Headquarter of NURSESTAT, LLC, ALABAMA 001-102-936 ALABAMA
Headquarter of NURSESTAT, LLC, FLORIDA M23000010378 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZRBNR2DT2GV8 2025-01-01 226 MORRIS DR, HARRODSBURG, KY, 40330, 1086, USA 226 MORRIS DR, HARRODSBURG, KY, 40330, 1086, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-04
Initial Registration Date 2023-03-14
Entity Start Date 2009-09-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561320, 561330, 621399

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TANNER DOUGHTY
Role OPERATIONS MANAGER/ ACCOUNTS RECEIVABLE
Address 226 MORRIS DRIVE, HARRODSBURG, KY, 40330, 1086, USA
Title ALTERNATE POC
Name TANNER DOUGHTY
Role OPERATIONS MANAGER/ ACCOUNTS RECEIVABLE
Address 226 MORRIS DRIVE, HARRODSBURG, KY, 40330, USA
Government Business
Title PRIMARY POC
Name TANNER DOUGHTY
Role OPERATIONS MANAGER/ ACCOUNTS RECEIVABLE
Address 226 MORRIS DRIVE, HARRODSBURG, KY, 40330, 1086, USA
Title ALTERNATE POC
Name TANNER DOUGHTY
Role OPERATIONS MANAGER/ ACCOUNTS RECEIVABLE
Address 226 MORRIS DRIVE, HARRODSBURG, KY, 40330, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NURSESTAT LLC CBS BENEFIT PLAN 2023 270728996 2024-12-30 NURSESTAT LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 621900
Sponsor’s telephone number 8597489600
Plan sponsor’s address 226 MORRIS DRIVE, HARRODSBURG, KY, 40330

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
NURSESTAT LLC CBS BENEFIT PLAN 2022 270728996 2023-12-27 NURSESTAT LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 621900
Sponsor’s telephone number 8597489600
Plan sponsor’s address 226 MORRIS DRIVE, HARRODSBURG, KY, 40330

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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
WILLIAM DOUGHTY Organizer
MARKITTA BROWN Organizer

Registered Agent

Name Role
WILLIAM DOUGHTY Registered Agent

Member

Name Role
William Doughty Member

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Principal Office Address Change 2021-12-06
Annual Report 2021-02-10
Annual Report 2020-02-13
Principal Office Address Change 2019-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3007977304 2020-04-29 0457 PPP 219 W OFFICE ST, HARRODSBURG, KY, 40330-1627
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46577
Loan Approval Amount (current) 46577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRODSBURG, MERCER, KY, 40330-1627
Project Congressional District KY-06
Number of Employees 3
NAICS code 561320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46829.29
Forgiveness Paid Date 2020-11-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2970527 NURSESTAT LLC - ZRBNR2DT2GV8 226 MORRIS DR, HARRODSBURG, KY, 40330-1086
Capabilities Statement Link https://nursestatgov.com/?capabilities
Phone Number 859-659-1377
Fax Number -
E-mail Address krussell@nursetat.com
WWW Page -
E-Commerce Website https://nursestatgov.com/
Contact Person KATHY RUSSELL
County Code (3 digit) 167
Congressional District 06
Metropolitan Statistical Area -
CAGE Code 9HS89
Year Established 2009
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative NurseStat (est. 2009), a leader in healthcare staffing, partners with hospitals, long-term care facilities, schools, & more across multiple states to address temporary & permanent staffing needs, providing RNs, LPNs, CMTs, and CNAs. Our user-friendly online portal empowers facilities to manage staff seamlessly - request, approve, deny, cancel - while gaining insights through comprehensive reports on staffing hours & expenditures.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Staffing, nursing, dietary
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name William Doughty
Role Owner/Manager

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621399
NAICS Code's Description Offices of All Other Miscellaneous Health Practitioners
Buy Green Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 561330
NAICS Code's Description Professional Employer Organizations
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State