Search icon

KAT Care, L.L.C.

Company Details

Name: KAT Care, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2015 (10 years ago)
Organization Date: 14 Oct 2015 (10 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0934600
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 310 East Main Street , Suite B, Richmond, KY 40475
Place of Formation: KENTUCKY

Manager

Name Role
Angela Terry Manager

Registered Agent

Name Role
ANGELA TERRY Registered Agent
Angela Louise Terry Registered Agent

Organizer

Name Role
Angela Louise Terry Organizer

Assumed Names

Name Status Expiration Date
Visiting Angels Richmond Inactive 2020-11-03

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-04-15
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-14
Annual Report 2020-02-13
Annual Report 2019-04-25
Registered Agent name/address change 2019-04-25
Principal Office Address Change 2018-09-24
Annual Report 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9451657208 2020-04-28 0457 PPP 3700 Long Meadow Court, LEXINGTON, KY, 40509
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 19
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 130937.81
Forgiveness Paid Date 2021-01-20
5257578409 2021-02-08 0457 PPS 3700 Long Meadow Ct, Lexington, KY, 40509-2915
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name Visiting Angels
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2915
Project Congressional District KY-06
Number of Employees 27
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 125901.74
Forgiveness Paid Date 2021-11-02

Sources: Kentucky Secretary of State