Search icon

STAPLES HEALTH CLINIC LLC

Company Details

Name: STAPLES HEALTH CLINIC LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2015 (9 years ago)
Organization Date: 16 Dec 2015 (9 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0939289
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42206
City: Auburn, South Union
Primary County: Logan County
Principal Office: 104 E Main St, Auburn, KY 42206
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stacia A Staples Registered Agent
STACIA STAPLES Registered Agent

Member

Name Role
James M Staples Member
Stacia A Staples Member

Organizer

Name Role
STACIA STAPLES Organizer
JAMES STAPLES Organizer

Filings

Name File Date
Annual Report 2025-03-06
Registered Agent name/address change 2024-04-07
Annual Report 2024-04-07
Annual Report 2023-04-10
Annual Report 2023-04-10
Annual Report 2022-03-09
Annual Report 2021-06-06
Annual Report 2020-05-14
Annual Report 2019-06-25
Annual Report 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7757298501 2021-03-06 0457 PPP 104 E Main St, Auburn, KY, 42206-5106
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23527
Loan Approval Amount (current) 23527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, LOGAN, KY, 42206-5106
Project Congressional District KY-02
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23605.42
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State