Name: | APPALACHIAN HEALTH CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Sep 2015 (10 years ago) |
Organization Date: | 17 Sep 2015 (10 years ago) |
Last Annual Report: | 03 Jun 2024 (10 months ago) |
Organization Number: | 0932288 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41722 |
City: | Bulan, Hardburly, Talcum, Tribbey |
Primary County: | Perry County |
Principal Office: | PO BOX 889, BULAN, KY 41722 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CYNTHEA WILLIAMS | Incorporator |
Name | Role |
---|---|
JANIE Renee COMBS | Director |
Name | Role |
---|---|
Janie Renee Combs | President |
Name | Role |
---|---|
JANIE R COMBS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
JC FAMILY HEALTH CARE | Inactive | 2022-03-21 |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-05-03 |
Annual Report | 2022-07-17 |
Annual Report | 2021-06-23 |
Registered Agent name/address change | 2021-05-24 |
Annual Report Amendment | 2020-04-13 |
Annual Report | 2020-02-18 |
Registered Agent name/address change | 2020-01-31 |
Annual Report | 2019-08-09 |
Registered Agent name/address change | 2019-05-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1853767104 | 2020-04-10 | 0457 | PPP | 117 CORPORATE DR, HAZARD, KY, 41701-8236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1486088508 | 2021-02-19 | 0457 | PPS | 145 Citizens Ln, Hazard, KY, 41701-1320 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State