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 |
Name | Role |
---|---|
OLEY J. BURGESS, III | Organizer |
Name | Role |
---|---|
ROBERT ARCHER | Registered Agent |
Name | Role |
---|---|
Robert Archer | Member |
Tyler Catron | Member |
Name | Status | Expiration Date |
---|---|---|
HOPE OF KY | Inactive | 2024-01-01 |
WECARE HOMEMAKERS | Inactive | 2020-10-23 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4960127001 | 2020-04-04 | 0457 | PPP | 1112 South HIGHWAY 27, SOMERSET, KY, 42501-3503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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