Search icon

Preferred Healthcare, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Preferred Healthcare, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2012 (13 years ago)
Organization Date: 17 May 2012 (13 years ago)
Last Annual Report: 30 Sep 2024 (10 months ago)
Organization Number: 0829401
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 686 South Hwy 25W, Williamsburg, KY 40769
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Edna Moses Incorporator

Registered Agent

Name Role
LLOYD COFFEY Registered Agent

President

Name Role
Lloyd Coffey President

Vice President

Name Role
KENNY SMITH Vice President

Unique Entity ID

CAGE Code:
7ZS81
UEI Expiration Date:
2018-11-09

Business Information

Activation Date:
2017-11-09
Initial Registration Date:
2017-11-06

Commercial and government entity program

CAGE number:
7ZS81
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
SAM Expiration:
2023-12-29

Contact Information

POC:
BARRY J. FUSON

National Provider Identifier

NPI Number:
1740526888
Certification Date:
2020-11-10

Authorized Person:

Name:
LLOYD COFFEY
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QR1300X - Rural Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6065492718

Filings

Name File Date
Annual Report 2024-09-30
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-05-20
Annual Report Amendment 2020-11-10

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
64500.00
Total Face Value Of Loan:
64500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$64,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,249.26
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $64,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State