Search icon

Melanie A. Story, M.D., PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: Melanie A. Story, M.D., PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 2015 (10 years ago)
Organization Date: 22 Oct 2015 (10 years ago)
Last Annual Report: 13 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0935209
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 175 SOUTH ENGLISH STATION ROAD, SUITE 223, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
Melanie Story Registered Agent

Member

Name Role
Melanie Ann Story Member

Organizer

Name Role
Deron Bibb Organizer

Assumed Names

Name Status Expiration Date
GENESIS 1 HEALTH Inactive 2020-11-24

Filings

Name File Date
Annual Report 2025-03-13
Certificate of Assumed Name 2024-03-25
Annual Report 2024-03-20
Annual Report 2023-03-22
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61313.00
Total Face Value Of Loan:
61313.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$61,313
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,313
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,991.64
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $61,313

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State