Search icon

KM ANESTHESIA, PLLC

Company Details

Name: KM ANESTHESIA, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jul 2010 (15 years ago)
Organization Date: 28 Jul 2010 (15 years ago)
Last Annual Report: 18 May 2020 (5 years ago)
Managed By: Members
Organization Number: 0767994
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 2109 SPINDLETOP DR., MURRAY, KY 42071
Place of Formation: KENTUCKY

Member

Name Role
Kelly Greer McDaniel Member

Organizer

Name Role
KELLY MCDANIEL Organizer

Registered Agent

Name Role
MICHAEL D. PIERCE Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-05-18
Annual Report 2019-05-09
Annual Report 2018-05-04
Annual Report 2017-06-02
Annual Report 2016-06-08
Registered Agent name/address change 2015-06-17
Annual Report 2015-06-17
Annual Report 2014-04-16
Annual Report 2013-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7568307006 2020-04-07 0457 PPP 2109 spindletop dr, MURRAY, KY, 42071-9454
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MURRAY, CALLOWAY, KY, 42071-9454
Project Congressional District KY-01
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20096.99
Forgiveness Paid Date 2020-10-09

Sources: Kentucky Secretary of State