Search icon

BUC Newport, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUC Newport, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2014 (11 years ago)
Organization Date: 26 Mar 2014 (11 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Members
Organization Number: 0883140
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10560 Secretariat Run, Union, KY 41091
Place of Formation: KENTUCKY

Member

Name Role
Robert So Member
Olivia So Member

Registered Agent

Name Role
ROBERT SO Registered Agent

Organizer

Name Role
Andrew Schweitzer Organizer

National Provider Identifier

NPI Number:
1679982250
Certification Date:
2024-10-04

Authorized Person:

Name:
ROBERT R SO
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207VX0000X - Obstetrics Physician
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
No
Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8594317919

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-03
Annual Report 2022-03-07
Annual Report 2021-02-26
Registered Agent name/address change 2020-06-11

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30617.00
Total Face Value Of Loan:
30617.00
Date:
2014-09-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
335700.00
Total Face Value Of Loan:
335700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30617
Current Approval Amount:
30617
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30832.17

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State