Search icon

LOUISVILLE CONCIERGE MEDICINE, PLLC

Company Details

Name: LOUISVILLE CONCIERGE MEDICINE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2011 (14 years ago)
Organization Date: 14 Jun 2011 (14 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0793705
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 10325 CHAMPION FARMS DRIVE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOUISVILLE CONCIERGE MEDICINE PLLC CBS BENEFIT PLAN 2023 452613798 2024-12-30 LOUISVILLE CONCIERGE MEDICINE PLLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 621491
Sponsor’s telephone number 5026183535
Plan sponsor’s address 10325 CHAMPION FARMS DR, LOUISVILLE, KY, 40241

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

Organizer

Name Role
ALEXIS KARAGEORGE, M.D. Organizer

Registered Agent

Name Role
ALEXIS KARAGEORGE, M.D. Registered Agent

Manager

Name Role
ALEXIS KARAGEORGE, M.D. Manager

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-03-31
Annual Report 2022-06-28
Annual Report 2021-05-13
Annual Report 2020-05-23
Annual Report 2019-06-15
Annual Report 2018-05-03
Annual Report 2017-05-23
Registered Agent name/address change 2016-03-22
Principal Office Address Change 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3565027208 2020-04-27 0457 PPP 10325 CHAMPION FARMS DR, LOUISVILLE, KY, 40241-6129
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11676
Loan Approval Amount (current) 27060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-6129
Project Congressional District KY-03
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27340.24
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State