Search icon

PERSONAL OPTIONS HOMECARE, LLC

Company Details

Name: PERSONAL OPTIONS HOMECARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2015 (10 years ago)
Organization Date: 06 Aug 2015 (10 years ago)
Last Annual Report: 29 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0921535
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 3006 ALBRECHT DRIVE, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T6DNJ1NTJLN5 2024-03-20 9817 WHITE BLOSSOM BLVD, LOUISVILLE, KY, 40241, 4181, USA P.O. BOX 77236, LOUISVILLE, KY, 40252, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-03-23
Initial Registration Date 2015-09-15
Entity Start Date 2015-06-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624120, 812990
Product and Service Codes G004, G099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARCUS L. FORWARD
Role PRESIDENT
Address 9817 WHITE BLOSSOM BLVD, LOUISVILLE, KY, 40241, USA
Government Business
Title PRIMARY POC
Name MARCUS L. FORWARD
Role PRESIDENT
Address 9817 WHITE BLOSSOM BLVD, LOUISVILLE, KY, 40241, USA
Past Performance Information not Available

Registered Agent

Name Role
MARCUS FORWARD SR Registered Agent
MARCUS L FORWARD Registered Agent

Member

Name Role
MARCUS L. FORWARD Member

Organizer

Name Role
MARCUS L FORWARD Organizer

Former Company Names

Name Action
Personal Options LLC Old Name

Filings

Name File Date
Annual Report 2025-01-29
Principal Office Address Change 2024-08-02
Registered Agent name/address change 2024-08-02
Annual Report 2024-01-07
Registered Agent name/address change 2023-01-23
Annual Report 2023-01-23
Annual Report 2022-02-21
Principal Office Address Change 2022-02-21
Annual Report 2021-02-10
Annual Report 2020-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8282898809 2021-04-22 0457 PPP 9311 Ponder Ln, Louisville, KY, 40272-3921
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27895
Loan Approval Amount (current) 27895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40272-3921
Project Congressional District KY-03
Number of Employees 22
NAICS code 624120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27946.14
Forgiveness Paid Date 2021-06-29

Sources: Kentucky Secretary of State