Search icon

JILL L. BRYANT APRN LLC

Company Details

Name: JILL L. BRYANT APRN LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2014 (11 years ago)
Organization Date: 01 Mar 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0879000
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 3277 N. HIGHWAY 25W, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WMKNVJ2QMA55 2023-05-10 3277 N HIGHWAY 25 W, WILLIAMSBURG, KY, 40769, 8699, USA P.O. BOX 243, WILLIAMSBURG, KY, 40769, USA

Business Information

Doing Business As BRYANT FAMILY MEDICINE
Division Name BRYANT FAMILY MEDICINE
Division Number BRYANT FAM
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2022-05-11
Initial Registration Date 2020-04-30
Entity Start Date 2014-06-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JILL L BRYANT
Address 3277 N HIGHWAY 25 W, PO BOX 243, WILLIAMSBURG, KY, 40769, USA
Government Business
Title PRIMARY POC
Name JILL L BRYANT
Address 3277 N HIGHWAY 25 W, P.O. BOX 243, WILLIAMSBURG, KY, 40769, USA
Past Performance Information not Available

Manager

Name Role
Jill L Bryant Manager

Organizer

Name Role
JILL BRYANT Organizer

Registered Agent

Name Role
JILL L. BRYANT Registered Agent

Assumed Names

Name Status Expiration Date
THE COLONEL CLINIC Expiring 2025-08-04

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-03-07
Amendment 2021-05-11
Annual Report 2021-03-24
Principal Office Address Change 2020-11-24
Certificate of Assumed Name 2020-08-04
Annual Report 2020-02-17
Annual Report 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6470747006 2020-04-07 0457 PPP 2392 N HWY 25W, WILLIAMSBURG, KY, 40769
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44278.95
Loan Approval Amount (current) 44278.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSBURG, WHITLEY, KY, 40769-0001
Project Congressional District KY-05
Number of Employees 5
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44665.94
Forgiveness Paid Date 2021-03-01

Sources: Kentucky Secretary of State