Search icon

LONDON MEDICAL PROPERTIES, LLC.

Company Details

Name: LONDON MEDICAL PROPERTIES, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 2009 (15 years ago)
Organization Date: 29 Sep 2009 (15 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Managers
Organization Number: 0744689
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40745
City: London
Primary County: Laurel County
Principal Office: P.O. BOX 5047, LONDON, KY 40745-5047
Place of Formation: KENTUCKY

Organizer

Name Role
ERNEST MATT HOUSE Organizer

Registered Agent

Name Role
ERNEST MATT HOUSE Registered Agent

Manager

Name Role
Ernest Matt House Manager

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2019-04-23
Annual Report 2018-04-16
Annual Report 2017-05-10
Annual Report 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5632687000 2020-04-06 0457 PPP PO BOX 5047, LONDON, KY, 40745-5047
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
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 N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40745-5047
Project Congressional District KY-05
Number of Employees 4
NAICS code 531190
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 Male Owned
Veteran Unanswered
Forgiveness Amount 6041.83
Forgiveness Paid Date 2020-12-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Cabinet of the General Government Unified Prosecutorial System Rentals Rental-Non-St Own Bld&Lnd-1099 17657.5
Executive 2024-09-23 2025 Cabinet of the General Government Unified Prosecutorial System Rentals Rental-Non-St Own Bld&Lnd-1099 17657.5
Executive 2024-07-08 2025 Cabinet of the General Government Unified Prosecutorial System Rentals Rental-Non-St Own Bld&Lnd-1099 17657.5
Executive 2023-09-18 2024 Cabinet of the General Government Unified Prosecutorial System Rentals Rental-Non-St Own Bld&Lnd-1099 17657.5
Executive 2023-07-14 2024 Cabinet of the General Government Unified Prosecutorial System Rentals Rental-Non-St Own Bld&Lnd-1099 17657.5

Sources: Kentucky Secretary of State