Search icon

FM HEALING CENTER, LLC

Company Details

Name: FM HEALING CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 2015 (10 years ago)
Organization Date: 05 Aug 2015 (10 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 0928860
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1042 CENTER DR, SUITE 100, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
SARDAR NADEEM KHAN Registered Agent

Organizer

Name Role
SARDAR NOMAN KHAN Organizer

Manager

Name Role
Sardar Khan Manager

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
173460 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-06-27 2022-06-27
Document Name KYR10Q463 Coverage Letter.pdf
Date 2022-06-28
Document Download

Assumed Names

Name Status Expiration Date
FMHC Lodge Active 2026-12-14

Filings

Name File Date
Annual Report Amendment 2024-07-02
Annual Report 2024-05-24
Annual Report Amendment 2023-09-08
Annual Report 2023-01-28
Annual Report 2022-04-07
Certificate of Assumed Name 2021-12-14
Annual Report 2021-04-07
Annual Report 2020-05-23
Annual Report 2019-06-25
Annual Report 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3930688507 2021-02-24 0457 PPS 1160 Brick House Ln, Lexington, KY, 40509-8563
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84329
Loan Approval Amount (current) 84329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-8563
Project Congressional District KY-06
Number of Employees 7
NAICS code 621420
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84696.35
Forgiveness Paid Date 2021-08-04
1212617410 2020-05-04 0457 PPP 1042 CENTER DR SUITE 100, RICHMOND, KY, 40475
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75870
Loan Approval Amount (current) 75870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
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 7
NAICS code 621420
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76383.42
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State