Name: | Newburgh Urgent Care, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 2013 (11 years ago) |
Organization Date: | 17 Dec 2013 (11 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0874546 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 3245 MOUNT MORIAH AVENUE, SUITE 10, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John E McNulty Jr | Organizer |
John Phillip Roberts Jr | Organizer |
Name | Role |
---|---|
JOHN E MCNULTY JR | Registered Agent |
Name | Role |
---|---|
John E McNulty, Jr. | Member |
John P Roberts, Jr. | Member |
Name | Status | Expiration Date |
---|---|---|
MERCY URGENT CARE | Inactive | 2025-02-18 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-17 |
Annual Report | 2022-07-25 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-29 |
Certificate of Assumed Name | 2020-02-18 |
Annual Report | 2019-06-20 |
Annual Report | 2018-05-01 |
Annual Report | 2017-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1603218303 | 2021-01-19 | 0457 | PPS | 3245 Mount Moriah Ave Ste 10, Owensboro, KY, 42303-7834 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5392007006 | 2020-04-05 | 0457 | PPP | 3245 MOUNT MORIAH AVENUE, SUITE10, OWENSBORO, KY, 42303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State