Search icon

VISIUM HEALTHLINK, LLC

Company Details

Name: VISIUM HEALTHLINK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2014 (11 years ago)
Organization Date: 22 May 2014 (11 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0888047
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1042 CENTER DRIVE, SUITE 102, RICHMOND, KY 40475
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VISIUM HEALTHLINK LLC 401K 2023 833457334 2024-09-12 VISIUM HEALTHLINK LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621900
Sponsor’s telephone number 8592218990
Plan sponsor’s address 1042 CENTER DR, STE 102, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Lesli Brook Gilliam Member
Eric Brandon Gilliam Member

Registered Agent

Name Role
Lesli Gilliam Registered Agent

Organizer

Name Role
Lesli Gilliam Organizer

Former Company Names

Name Action
Visium Healthcare, LLC Old Name

Assumed Names

Name Status Expiration Date
VISIUM CONSULTING Active 2029-06-04

Filings

Name File Date
Certificate of Assumed Name 2024-06-04
Annual Report 2024-03-25
Annual Report 2023-04-01
Principal Office Address Change 2023-04-01
Principal Office Address Change 2022-03-27
Annual Report 2022-03-27
Annual Report 2021-02-21
Annual Report 2020-04-06
Annual Report 2019-02-08
Amendment 2019-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2985577701 2020-05-01 0457 PPP 507 AVAWAM DR, RICHMOND, KY, 40475
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39775
Loan Approval Amount (current) 39775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-0001
Project Congressional District KY-06
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40260.08
Forgiveness Paid Date 2021-07-26

Sources: Kentucky Secretary of State