Search icon

CONNECTED PATIENTS, LLC

Company Details

Name: CONNECTED PATIENTS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2010 (15 years ago)
Authority Date: 16 Apr 2010 (15 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0761150
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1017 RICHMOND RD, Lexington, KY 40502-1609
Place of Formation: DELAWARE

Organizer

Name Role
DANIEL C. HOLLINGSHEAD Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
DANIEL HOLLINGSHEAD Member

Filings

Name File Date
Certificate of Withdrawal 2024-05-22
Annual Report 2024-05-22
Annual Report 2023-03-22
Principal Office Address Change 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-07-07
Annual Report 2020-02-13
Principal Office Address Change 2019-04-25
Annual Report 2019-04-25
Annual Report 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5416638303 2021-01-25 0457 PPS 465 E High St Ste 107, Lexington, KY, 40507-1939
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1939
Project Congressional District KY-06
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15084.17
Forgiveness Paid Date 2021-08-17
4443188104 2020-07-16 0457 PPP 1017 RICHMOND RD, LEXINGTON, KY, 40502-1609
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1609
Project Congressional District KY-06
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15061.42
Forgiveness Paid Date 2021-02-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
HTP - High-Tech Pool Inactive 29.33 $200,000 $100,000 0 8 2010-01-28 Final

Sources: Kentucky Secretary of State