Search icon

RURAL HEALTH, PLLC

Company Details

Name: RURAL HEALTH, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2013 (12 years ago)
Organization Date: 26 Sep 2013 (12 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0868058
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 245 PRINCE ROYAL DRIVE, SUITE A, BEREA, KY 40403
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KKW4ZR6NPGY7 2021-12-27 245 PRINCE ROYAL DR STE A, BEREA, KY, 40403, 1471, USA 245 PRINCE ROYAL DR., STE A, BEREA, KY, 40403, 1471, USA

Business Information

Division Name RURAL HEALTH PLLC
Division Number RURAL HEAL
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2020-07-17
Initial Registration Date 2020-06-30
Entity Start Date 2014-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRESLEY WILMOT
Role MANAGER
Address 245 PRINCE ROYAL DR. STE A, BEREA, KY, 40403, 1471, USA
Government Business
Title PRIMARY POC
Name ELIZABETH BAILEY
Role BOOKKEEPER
Address 245 PRINCE ROYAL DR. STE A, BEREA, KY, 40403, 1471, USA
Past Performance Information not Available

Member

Name Role
Fadi Bacha Member

Organizer

Name Role
FADI BACHA Organizer

Registered Agent

Name Role
LIZ BAILEY Registered Agent

Assumed Names

Name Status Expiration Date
BEREA WALK-IN CLINIC Inactive 2024-01-15
URGENT TREATMENT CLINIC OF BEREA Inactive 2019-01-15
BEREA URGENT CLINIC Inactive 2018-12-16

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-05-10
Annual Report 2022-05-12
Annual Report 2021-05-26
Annual Report 2020-05-26
Annual Report 2019-05-03
Name Renewal 2018-07-16
Annual Report 2018-05-21
Annual Report 2017-05-25
Registered Agent name/address change 2016-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7673107007 2020-04-08 0457 PPP 245 Prince Royal Dr. Ste. A, BEREA, KY, 40403-1471
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123700
Loan Approval Amount (current) 123700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEREA, MADISON, KY, 40403-1471
Project Congressional District KY-06
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124753.99
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State