Name: | FRIENDSHIP HEALTH & REHAB, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 2013 (12 years ago) |
Organization Date: | 18 Feb 2013 (12 years ago) |
Last Annual Report: | 08 Feb 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0850274 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2337 New Hope Rd, Hendersonville, TN 37075 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRIENDSHIP-BEAVER DAM 401(K) RETIREMENT PLAN | 2016 | 461992006 | 2017-07-31 | FRIENDSHIP HEALTH & REHAB, LLC | 5 | |||||||||||||
|
Name | Role |
---|---|
Kevin L Badger | Member |
Robert J Young, Jr | Member |
Name | Role |
---|---|
KEVIN LEE BADGER | Organizer |
Name | Role |
---|---|
MICHAEL S. VITALE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Principal Office Address Change | 2025-02-08 |
Annual Report | 2024-03-26 |
Annual Report | 2023-04-03 |
Annual Report | 2022-03-06 |
Principal Office Address Change | 2021-02-11 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-16 |
Annual Report | 2019-04-24 |
Principal Office Address Change | 2019-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2508017106 | 2020-04-10 | 0457 | PPP | 7400 FRIENDSHIP DR, PEWEE VALLEY, KY, 40056-9190 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State