Search icon

Horizon Headache Center, PLLC

Company Details

Name: Horizon Headache Center, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 2010 (14 years ago)
Organization Date: 28 Dec 2010 (14 years ago)
Last Annual Report: 21 May 2021 (4 years ago)
Managed By: Members
Organization Number: 0778209
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 851, SUITE B-100, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Organizer

Name Role
Jeremy Sean Kruger Organizer

Registered Agent

Name Role
ATITAYA TRIMBLE Registered Agent

Manager

Name Role
ATITAYA TRIMBLE Manager

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-21
Annual Report 2020-06-10
Sixty Day Notice Return 2019-10-24
Annual Report 2019-10-01
Registered Agent name/address change 2018-06-25
Principal Office Address Change 2018-06-25
Annual Report 2018-06-25
Annual Report 2017-06-21
Annual Report 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6100888306 2021-01-26 0457 PPP 851 Corporate Dr Ste 110, Lexington, KY, 40503-5429
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) 22836.2
Loan Approval Amount (current) 22836.2
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, 40503-5429
Project Congressional District KY-06
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22954.19
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State