Search icon

Central Medical Associates, P.L.L.C

Company Details

Name: Central Medical Associates, P.L.L.C
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2015 (10 years ago)
Organization Date: 12 Jan 2015 (10 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0907075
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1321 RING ROAD, SUITE 105, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H4VEMQYZV856 2024-01-13 1321 RING RD, STE 105, ELIZABETHTOWN, KY, 42701, 8940, USA 1321 RING RD, STE 105, ELIZABETHTOWN, KY, 42701, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-01-17
Initial Registration Date 2023-01-13
Entity Start Date 2015-01-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MAWED MOVANIA
Role MEMBER
Address 1321 RING RD, STE 105, ELIZABETHTOWN, KY, 42701, USA
Government Business
Title PRIMARY POC
Name MAWED MOVANIA
Role MEMBER
Address 1321 RING RD, STE 105, ELIZABETHTOWN, KY, 42701, USA
Past Performance Information not Available

Registered Agent

Name Role
SYED QUADRI Registered Agent

Member

Name Role
Syed R Quadri Member

Organizer

Name Role
Syed R Quadri Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-14
Annual Report 2022-06-08
Annual Report 2021-06-26
Annual Report 2020-04-23
Registered Agent name/address change 2019-06-07
Principal Office Address Change 2019-06-07
Annual Report 2019-06-07
Annual Report 2018-06-28
Annual Report 2017-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1731637701 2020-05-01 0457 PPP 1321 RING RD STE 105, ELIZABETHTOWN, KY, 42701
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437500
Loan Approval Amount (current) 437500
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 ELIZABETHTOWN, HARDIN, KY, 42701-1000
Project Congressional District KY-02
Number of Employees 500
NAICS code 621111
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 441918.51
Forgiveness Paid Date 2021-05-10

Sources: Kentucky Secretary of State