Name: | Family Practice of Kentucky LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 2015 (10 years ago) |
Organization Date: | 28 Aug 2015 (10 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0929048 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 21 CRESTVIEW DRIVE, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANGEL EDWARDS | Member |
DANA EDWARDS | Member |
Name | Role |
---|---|
Eva Angeline Edwards | Registered Agent |
Name | Role |
---|---|
Eva Angeline Edwards | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-06-18 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-05-20 |
Annual Report | 2020-05-23 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-13 |
Principal Office Address Change | 2018-05-30 |
Annual Report | 2017-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2678927100 | 2020-04-11 | 0457 | PPP | 204 TOWN BRANCH RD, MANCHESTER, KY, 40962-1322 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State