Search icon

ACK Healthcare Management, LLC

Company Details

Name: ACK Healthcare Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2013 (12 years ago)
Organization Date: 30 Sep 2013 (12 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0868296
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 2581 Washington Rd, Ste 221, Pittsburgh, PA 15241
Place of Formation: KENTUCKY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
St. Camillus ACK Intermediate, Inc. Member

Organizer

Name Role
Charles David Young Jr Organizer

Assumed Names

Name Status Expiration Date
SAINT CAMILLUS URGENT CARE Active 2029-12-17
KENTUCKY HEALTH AND WELLNESS GROUP Active 2029-09-24
SAINT CAMILLUS URGENT CARE AND FAMILY PRACTICE Active 2028-04-21
ST. CAMILLUS URGENT CARE OF LEWISPORT Inactive 2019-09-25

Filings

Name File Date
Certificate of Assumed Name 2024-12-17
Certificate of Assumed Name 2024-09-24
Registered Agent name/address change 2024-03-11
Annual Report Amendment 2024-03-11
Registered Agent name/address change 2024-03-11
Principal Office Address Change 2024-03-11
Annual Report 2024-03-11
Registered Agent name/address change 2024-03-11
Principal Office Address Change 2024-03-11
Annual Report Amendment 2024-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5459338307 2021-01-25 0457 PPS 1520 4th St, Lewisport, KY, 42351-2529
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216794.82
Loan Approval Amount (current) 216794.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewisport, HANCOCK, KY, 42351-2529
Project Congressional District KY-02
Number of Employees 17
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 218226.26
Forgiveness Paid Date 2021-09-28
4847637010 2020-04-04 0457 PPP PO BOX 1099, OWENSBORO, KY, 42302-1099
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216800
Loan Approval Amount (current) 216800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42302-1099
Project Congressional District KY-02
Number of Employees 31
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 218302.75
Forgiveness Paid Date 2020-12-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-17 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 525
Executive 2024-09-06 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1475
Executive 2023-08-31 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 680

Sources: Kentucky Secretary of State