Search icon

QUANTUM HEALTH CARE ASSOCIATES OF CUMBERLAND, INC.

Company Details

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 (14 years ago)
Organization Date: 18 Oct 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (4 months 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

Director

Name Role
MICHAEL RAICHEL, DO Director
ANTHONY YONTS, DO Director
DARIAN RATLIFF, MD Director
BRETT MUHA, MD Director

Incorporator

Name Role
ANTHONY YONTS, D.O. Incorporator

Registered Agent

Name Role
ANTHONY YONTS, D.O. Registered Agent

President

Name Role
ANTHONY YONTS, DO President

Secretary

Name Role
MICHAEL RAICHEL, DO Secretary

Vice President

Name Role
BRETT MUHA, MD Vice President

Treasurer

Name Role
DARIAN RATLIFF, MD Treasurer

Filings

Name File Date
Principal Office Address Change 2025-02-19
Annual Report 2025-02-19
Annual Report 2024-03-08
Annual Report 2023-03-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145826.3

Sources: Kentucky Secretary of State