Search icon

Family Health Care Associates Limited Liability Company

Company claim

Is this your business?

Get access!

Company Details

Name: Family Health Care Associates Limited Liability Company
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2015 (10 years ago)
Organization Date: 16 Nov 2015 (10 years ago)
Last Annual Report: 25 Mar 2025 (5 months ago)
Managed By: Managers
Organization Number: 0937063
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 249 OLD HWY 421, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Registered Agent

Name Role
GINA GOOD Registered Agent
Gina Good Registered Agent

Organizer

Name Role
Gina Good Organizer

Manager

Name Role
Gina Good Manager

Unique Entity ID

Unique Entity ID:
K5TMFUYN1R73
CAGE Code:
92EV0
UEI Expiration Date:
2022-06-23

Business Information

Activation Date:
2021-06-24
Initial Registration Date:
2021-06-02

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-06-26
Annual Report 2023-06-29
Annual Report 2022-06-15
Annual Report 2021-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
53200.00
Total Face Value Of Loan:
53200.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$53,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,661.07
Servicing Lender:
The Citizens National Bank of Somerset
Use of Proceeds:
Payroll: $46,200
Utilities: $2,000
Healthcare: $3000
Debt Interest: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State