Search icon

ANESTHESIA HEALTH CONSULTANTS, LLC

Company Details

Name: ANESTHESIA HEALTH CONSULTANTS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 2015 (9 years ago)
Authority Date: 24 Nov 2015 (9 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0937800
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 102 WILTSHIRE AVE, LOUISVILLE, KY 40207
Place of Formation: INDIANA

Registered Agent

Name Role
Elias Murphy LLC Registered Agent

Manager

Name Role
Elias Murphy Manager

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-05-23
Annual Report 2022-04-01
Annual Report 2021-02-03
Annual Report 2020-05-21
Annual Report 2019-06-26
Registered Agent name/address change 2018-04-26
Principal Office Address Change 2018-04-26
Annual Report 2018-04-26
Annual Report 2017-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9132118503 2021-03-12 0457 PPS 102 Wiltshire Ave, Louisville, KY, 40207-3020
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417490
Loan Approval Amount (current) 417490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-3020
Project Congressional District KY-03
Number of Employees 45
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 420505.21
Forgiveness Paid Date 2021-12-16
2870627104 2020-04-11 0457 PPP 102 WILTSHIRE AVE, LOUISVILLE, KY, 40207-3020
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1037416
Loan Approval Amount (current) 1037416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-3020
Project Congressional District KY-03
Number of Employees 108
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1045317.42
Forgiveness Paid Date 2021-01-20

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 18.13 $12,689 $12,600 18 4 2022-03-31 Final

Sources: Kentucky Secretary of State