Name: | Jenkins Family Clinic LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 2012 (13 years ago) |
Organization Date: | 28 Jun 2012 (13 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0832446 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41537 |
City: | Jenkins, Payne Gap |
Primary County: | Letcher County |
Principal Office: | 853 Lakeside Drive, Jenkins , KY 41537 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GHS8GJKKYLG3 | 2021-10-19 | 853 LAKESIDE DR, JENKINS, KY, 41537, 9163, USA | PO BOX 630, JENKINS, KY, 41537, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-05-06 |
Initial Registration Date | 2020-04-07 |
Entity Start Date | 2012-06-28 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DANIELLE STURGILL |
Role | MA |
Address | 853 LAKESIDE DR, JENKINS, KY, 41537, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DANIELLE STURGILL |
Role | MA |
Address | 853 LAKESIDE DR, JENKINS, KY, 41537, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Betty Cook | Organizer |
Heath Cook | Organizer |
Name | Role |
---|---|
Heath and LORA COOK | Registered Agent |
Name | Role |
---|---|
HEATH COOK | Member |
Lora Cook | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Registered Agent name/address change | 2025-02-19 |
Annual Report | 2024-03-18 |
Principal Office Address Change | 2023-03-19 |
Annual Report | 2023-03-19 |
Registered Agent name/address change | 2022-03-14 |
Annual Report | 2022-03-07 |
Annual Report | 2021-08-31 |
Principal Office Address Change | 2021-08-31 |
Annual Report | 2020-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4181497204 | 2020-04-27 | 0457 | PPP | 853 LAKESIDE DR, JENKINS, KY, 41537-9163 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State