Search icon

Preferred Healthcare, Inc.

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 (7 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SJFNB2T46LK9 2023-12-29 686 S HIGHWAY 25 W, WILLIAMSBURG, KY, 40769, 1604, USA 686 S HIGHWAY 25 W, WILLIAMSBURG, KY, 40769, 1604, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-01-02
Initial Registration Date 2017-11-06
Entity Start Date 2012-05-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARRY J FUSON
Address 686 S HWY 25W, WILLIAMSBURG, KY, 40769, USA
Government Business
Title PRIMARY POC
Name BARRY J FUSON
Address 686 S HWY 25W, WILLIAMSBURG, KY, 40769, USA
Past Performance Information not Available

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

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
Registered Agent name/address change 2020-11-05
Annual Report 2020-06-02
Annual Report 2019-07-09
Registered Agent name/address change 2018-06-25
Annual Report 2018-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7272537104 2020-04-14 0457 PPP 686 SOUTH HWY 25 W, WILLIAMSBURG, KY, 40769
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64500
Loan Approval Amount (current) 64500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSBURG, WHITLEY, KY, 40769-0001
Project Congressional District KY-05
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65249.26
Forgiveness Paid Date 2021-06-22

Sources: Kentucky Secretary of State