Search icon

Cumberland Family Clinic, PLLC

Company Details

Name: Cumberland Family Clinic, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2012 (13 years ago)
Organization Date: 01 Mar 2012 (13 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0823226
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42653
City: Whitley City
Primary County: McCreary County
Principal Office: 71 Medical Lane, Whitley City, KY 42653
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GVGFWCEST9M9 2024-11-02 57 HOGUE RD, PINE KNOT, KY, 42635, 7003, USA P O BOX 300, PINE KNOT, KY, 42635, 0300, USA

Business Information

URL www.kyrhc.com
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-11-07
Initial Registration Date 2017-10-26
Entity Start Date 2012-03-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MONICA S LAWSON
Role MANAGING MEMBER
Address P O BOX 250, 71 MEDICAL LANE, WHITLEY CITY, KY, 42653, 0250, USA
Government Business
Title PRIMARY POC
Name WILLIAM SINGLETON
Role CFO
Address P O BOX 250, 71 MEDICAL LANE, WHITLEY CITY, KY, 42653, 0250, USA
Past Performance
Title ALTERNATE POC
Name COLBY A LAWSON
Role MANAGER
Address P O BOX 300, PINE KNOT, KY, 42635, USA

Member

Name Role
Monica S Lawson Member
Tammie Emerson-Johnson Member

Organizer

Name Role
Terry Allen Lawson Organizer

Registered Agent

Name Role
MONICA S LAWSON Registered Agent

Filings

Name File Date
Annual Report 2024-04-19
Annual Report 2023-07-03
Annual Report 2022-06-28
Annual Report 2022-06-28
Annual Report 2021-02-11
Annual Report 2020-06-04
Annual Report 2019-06-06
Annual Report 2018-06-13
Registered Agent name/address change 2017-04-25
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5716467001 2020-04-06 0457 PPP 57 HOGUE RD, PINE KNOT, KY, 42635-7003
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109300
Loan Approval Amount (current) 109300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27983
Servicing Lender Name United Cumberland Bank
Servicing Lender Address 47 S Main St, WHITLEY CITY, KY, 42653-6043
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PINE KNOT, MCCREARY, KY, 42635-7003
Project Congressional District KY-05
Number of Employees 14
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27983
Originating Lender Name United Cumberland Bank
Originating Lender Address WHITLEY CITY, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110057.61
Forgiveness Paid Date 2020-12-28
1340698500 2021-02-18 0457 PPS 57 Hogue Rd, Pine Knot, KY, 42635-7003
Loan Status Date 2022-05-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128831.2
Loan Approval Amount (current) 128831.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27983
Servicing Lender Name United Cumberland Bank
Servicing Lender Address 47 S Main St, WHITLEY CITY, KY, 42653-6043
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pine Knot, MCCREARY, KY, 42635-7003
Project Congressional District KY-05
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27983
Originating Lender Name United Cumberland Bank
Originating Lender Address WHITLEY CITY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130313.64
Forgiveness Paid Date 2022-04-18

Sources: Kentucky Secretary of State