Search icon

Eric Guerrant MD , PLLC

Company Details

Name: Eric Guerrant MD , PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2015 (10 years ago)
Organization Date: 08 Jun 2015 (10 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 0924352
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1052 RIVA RIDGE DR, Danville, KY 40422
Place of Formation: KENTUCKY

Organizer

Name Role
Micki W McDaniel Organizer

Manager

Name Role
Eric Scott Guerrant Manager

Registered Agent

Name Role
Eric Guerrant Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-27
Annual Report 2022-06-28
Annual Report 2021-06-28
Annual Report 2020-06-29
Annual Report 2019-06-27
Annual Report 2018-06-28
Annual Report 2017-06-20
Annual Report 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1684807308 2020-04-28 0457 PPP 1052 RIVA RIDGE DR, DANVILLE, KY, 40422-9016
Loan Status Date 2022-01-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-9016
Project Congressional District KY-01
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19247
Forgiveness Paid Date 2021-08-12

Sources: Kentucky Secretary of State