Search icon

APPALACHIAN COMMUNITY CARE LLC

Company Details

Name: APPALACHIAN COMMUNITY CARE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2011 (14 years ago)
Organization Date: 07 Sep 2011 (14 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0799693
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 11 NORTHWOOD DRIVE, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
COOLEY ACCOUNTING & TAX SERVICES INC. Registered Agent

Member

Name Role
Lovonne Fleming Member

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-29
Annual Report 2022-06-27
Annual Report 2021-06-28
Annual Report 2020-06-18
Annual Report 2019-06-13
Registered Agent name/address change 2018-07-12
Principal Office Address Change 2018-07-12
Annual Report 2018-06-28
Annual Report 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9654877008 2020-04-09 0457 PPP 255 CHURCH ST Suite 100, PIKEVILLE, KY, 41501-3217
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208700
Loan Approval Amount (current) 208700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address PIKEVILLE, PIKE, KY, 41501-3217
Project Congressional District KY-05
Number of Employees 45
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 211427.39
Forgiveness Paid Date 2021-08-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-31 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 197
Executive 2025-01-09 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1210
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 847
Executive 2024-12-23 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 242
Executive 2024-12-11 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 197
Executive 2024-11-27 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 394
Executive 2024-11-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 560
Executive 2024-11-04 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 394
Executive 2024-10-01 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 999
Executive 2024-09-27 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 681

Sources: Kentucky Secretary of State