Search icon

Clinical Alliance of Kentucky, Inc.

Company Details

Name: Clinical Alliance of Kentucky, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 2015 (10 years ago)
Organization Date: 31 Mar 2015 (10 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Organization Number: 0918329
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 118 WILLIES WAY, Hazard, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
PAUL E DAVIDSON President

Registered Agent

Name Role
Paul Eddie Davidson Registered Agent

Vice President

Name Role
JOHN ADKINS Vice President

Incorporator

Name Role
Paul Eddie Davidson Incorporator
John Adkins Incorporator

Assumed Names

Name Status Expiration Date
CAK CONSTRUCTION, LLC Active 2028-11-17

Filings

Name File Date
Annual Report 2024-06-19
Certificate of Assumed Name 2023-11-17
Annual Report 2023-08-17
Reinstatement 2022-06-17
Reinstatement Certificate of Existence 2022-06-17

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22916.65
Current Approval Amount:
22916.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23059.63

Sources: Kentucky Secretary of State