Name: | QUANTUM HEALTH CARE ASSOCIATES OF CUMBERLAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Oct 2011 (13 years ago) |
Organization Date: | 18 Oct 2011 (13 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0803436 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40823 |
City: | Cumberland, Chad, Hiram, Oven Fork |
Primary County: | Harlan County |
Principal Office: | 103 KINGDOM COME DRIVE, POST OFFICE BOX D, CUMBERLAND, KY 40823 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANTHONY YONTS, DO | President |
Name | Role |
---|---|
MICHAEL RAICHEL, DO | Secretary |
Name | Role |
---|---|
BRETT MUHA, MD | Vice President |
Name | Role |
---|---|
DARIAN RATLIFF, MD | Treasurer |
Name | Role |
---|---|
MICHAEL RAICHEL, DO | Director |
ANTHONY YONTS, DO | Director |
DARIAN RATLIFF, MD | Director |
BRETT MUHA, MD | Director |
Name | Role |
---|---|
ANTHONY YONTS, D.O. | Incorporator |
Name | Role |
---|---|
ANTHONY YONTS, D.O. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Principal Office Address Change | 2025-02-19 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-15 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5377837010 | 2020-04-05 | 0457 | PPP | 103 Kingdom Come Road, CUMBERLAND, KY, 40823-1590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State