Search icon

LCA Group LLC

Company Details

Name: LCA Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2015 (10 years ago)
Organization Date: 24 Aug 2015 (10 years ago)
Last Annual Report: 01 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0930375
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2734 CHANCELLOR DRIVE STE 207, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS MCCREARY Registered Agent
Kendall Lee Gaddis Registered Agent

Member

Name Role
Chris McCreary Member
Alison McCreary Member

Organizer

Name Role
Christopher M McCreary Organizer
Alison J McCreary Organizer

Assumed Names

Name Status Expiration Date
BRIGHTSTAR CARE OF NORTHERN KENTUCKY Inactive 2020-08-27

Filings

Name File Date
Annual Report 2024-06-01
Annual Report 2023-05-22
Annual Report 2022-05-25
Registered Agent name/address change 2021-09-28
Principal Office Address Change 2021-05-09
Annual Report 2021-05-09
Annual Report 2020-05-15
Annual Report 2019-06-16
Annual Report 2018-06-28
Principal Office Address Change 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7285217308 2020-04-30 0457 PPP 73 Cavalier Blvd, Florence, KY, 41042
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127800
Loan Approval Amount (current) 127800
Undisbursed Amount 0
Franchise Name BrightStar Care
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 38
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 128867.92
Forgiveness Paid Date 2021-03-08
6854368604 2021-03-23 0457 PPS 73 Cavalier Blvd Ste 219, Florence, KY, 41042-1684
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144440
Loan Approval Amount (current) 144440
Undisbursed Amount 0
Franchise Name BrightStar Care
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-1684
Project Congressional District KY-04
Number of Employees 50
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 145908.14
Forgiveness Paid Date 2022-03-30

Sources: Kentucky Secretary of State