Search icon

Choice MD, LLC

Company Details

Name: Choice MD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2012 (13 years ago)
Organization Date: 08 Mar 2012 (13 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0823855
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 41 Old Pond Rd, London, KY 40741
Place of Formation: KENTUCKY

Organizer

Name Role
JEREMY MEADE Organizer
Dr Steven D Meade Organizer
Greg Goins Organizer

Member

Name Role
GREG WAYNE GOINS Member
DR. STEVEN DOUGLAS MEADE Member
JEREMY CRAIG MEADE Member

Manager

Name Role
JEREMY CRAIG MEADE Manager

Registered Agent

Name Role
Jeremy Meade Registered Agent

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-22
Annual Report 2023-03-01
Annual Report 2022-03-07
Annual Report 2021-04-06
Annual Report 2020-03-23
Annual Report 2019-04-14
Annual Report 2018-04-18
Annual Report 2017-03-28
Annual Report 2016-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6320027105 2020-04-14 0457 PPP 41 OLD POND RD, LONDON, KY, 40741-7314
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-7314
Project Congressional District KY-05
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36980.35
Forgiveness Paid Date 2021-01-25
3794928610 2021-03-17 0457 PPS 2704 Old Rosebud Rd Ste 130, Lexington, KY, 40509-8644
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38100
Loan Approval Amount (current) 38100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-8644
Project Congressional District KY-06
Number of Employees 3
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38344.48
Forgiveness Paid Date 2021-11-08

Sources: Kentucky Secretary of State