Search icon

WECARE MEDICAL HOMEMAKERS, LLC

Company Details

Name: WECARE MEDICAL HOMEMAKERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2012 (13 years ago)
Organization Date: 24 Aug 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0836591
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: BOX 902, SOMERSET, KY 42502
Place of Formation: KENTUCKY

Organizer

Name Role
OLEY J. BURGESS, III Organizer

Registered Agent

Name Role
ROBERT ARCHER Registered Agent

Member

Name Role
Robert Archer Member
Tyler Catron Member

Assumed Names

Name Status Expiration Date
HOPE OF KY Inactive 2024-01-01
WECARE HOMEMAKERS Inactive 2020-10-23

Filings

Name File Date
Annual Report 2025-02-18
Certificate of Assumed Name 2024-07-18
Annual Report 2024-03-20
Annual Report 2023-06-07
Annual Report Amendment 2023-06-07
Annual Report 2022-04-01
Annual Report 2021-06-15
Annual Report 2020-03-24
Annual Report 2019-06-17
Certificate of Assumed Name 2018-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1799908408 2021-02-02 0457 PPS 1112 S Highway 27 Ste C, Somerset, KY, 42501-3503
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251257
Loan Approval Amount (current) 251200
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-3503
Project Congressional District KY-05
Number of Employees 38
NAICS code 623210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 255019.62
Forgiveness Paid Date 2022-08-15
4960127001 2020-04-04 0457 PPP 1112 South HIGHWAY 27, SOMERSET, KY, 42501-3503
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251200
Loan Approval Amount (current) 251200
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-3503
Project Congressional District KY-05
Number of Employees 38
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253333.48
Forgiveness Paid Date 2021-02-18

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-21 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 500
Executive 2025-01-09 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 7100
Executive 2024-11-27 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1380
Executive 2024-11-14 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 800

Sources: Kentucky Secretary of State