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 |
Name | Role |
---|---|
Gina Good | Registered Agent |
GINA GOOD | Registered Agent |
Name | Role |
---|---|
Gina L Good | Manager |
Name | Role |
---|---|
Gina Good | Organizer |
Name | Action |
---|---|
Family Health Care Assosicates 2 Limited Liability Company | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7474837000 | 2020-04-07 | 0457 | PPP | 3331 HIGHWAY 421 SOUTH, MC KEE, KY, 40447-9230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State