Search icon

MOUNTAIN FAMILY MEDICINE, LLC

Company Details

Name: MOUNTAIN FAMILY MEDICINE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 2014 (11 years ago)
Organization Date: 05 Mar 2014 (11 years ago)
Last Annual Report: 16 Aug 2023 (2 years ago)
Managed By: Members
Organization Number: 0881046
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 5425 NORTH MAYO TRAIL, STE 201, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOUNTAIN FAMILY MEDICINE, LLC 401(K) PLAN 2017 465655603 2018-02-02 MOUNTAIN FAMILY MEDICINE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 6064320191
Plan sponsor’s address 419 TOWN MOUNTAIN ROAD, SUITE 206, PIKEVILLE, KY, 41501
MOUNTAIN FAMILY MEDICINE, LLC 401(K) PLAN 2016 465655603 2017-05-12 MOUNTAIN FAMILY MEDICINE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 6064320191
Plan sponsor’s address 419 TOWN MOUNTAIN ROAD, PIKEVILLE, KY, 41501
MOUNTAIN FAMILY MEDICINE, LLC 401(K) PLAN 2015 465655603 2016-10-11 MOUNTAIN FAMILY MEDICINE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 6064320191
Plan sponsor’s address 173 QUAILWALK, PIKEVILLE, KY, 41501

Registered Agent

Name Role
BRIAN P. DANIELS, DO Registered Agent

Member

Name Role
Brian P Daniels Member

Organizer

Name Role
RAYMOND O. BISHOP, M.D. Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-16
Reinstatement 2022-10-24
Reinstatement Approval Letter Revenue 2022-10-24
Reinstatement Certificate of Existence 2022-10-24
Administrative Dissolution 2022-10-04
Annual Report 2021-06-22
Annual Report 2020-06-18
Annual Report 2019-04-25
Registered Agent name/address change 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6931287003 2020-04-07 0457 PPP 5425 N. MAYO TRL Suite 201, PIKEVILLE, KY, 41501-2904
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74000
Loan Approval Amount (current) 74000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-2904
Project Congressional District KY-05
Number of Employees 9
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74687.29
Forgiveness Paid Date 2021-03-22

Sources: Kentucky Secretary of State