Search icon

FAMILY HEALTH CARE ASSOCIATES 2 LIMITED LIABILITY COMPANY

Company Details

Name: FAMILY HEALTH CARE ASSOCIATES 2 LIMITED LIABILITY COMPANY
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2015 (9 years ago)
Organization Date: 17 Nov 2015 (9 years ago)
Last Annual Report: 26 Mar 2025 (25 days ago)
Managed By: Managers
Organization Number: 0937253
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40402
City: Annville, Bond, Dabolt, Moores Creek
Primary County: Jackson County
Principal Office: 3133 Highway 3630, Annville, KY 40402
Place of Formation: KENTUCKY

Registered Agent

Name Role
Gina Good Registered Agent
GINA GOOD Registered Agent

Manager

Name Role
Gina L Good Manager

Organizer

Name Role
Gina Good Organizer

Former Company Names

Name Action
Family Health Care Assosicates 2 Limited Liability Company Old Name

Filings

Name File Date
Annual Report 2025-03-26
Principal Office Address Change 2025-03-26
Registered Agent name/address change 2025-03-26
Annual Report 2024-06-26
Annual Report 2023-06-29
Annual Report 2022-06-15
Amendment 2021-06-30
Annual Report 2021-06-25
Annual Report 2020-04-01
Annual Report 2019-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2003728707 2021-03-27 0457 PPS 3331 Hwy 4215 Annex Bldg Suite 1, McKee, KY, 40447
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40666.6
Loan Approval Amount (current) 40666.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address McKee, JACKSON, KY, 40447
Project Congressional District KY-05
Number of Employees 5
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41021.3
Forgiveness Paid Date 2022-02-09
7474837000 2020-04-07 0457 PPP 3331 HIGHWAY 421 SOUTH, MC KEE, KY, 40447-9230
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39100
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MC KEE, JACKSON, KY, 40447-9230
Project Congressional District KY-05
Number of Employees 4
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40027.53
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State