Search icon

Team Health USA LLC

Company Details

Name: Team Health USA 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: 11 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0939299
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1002 CUBA ROAD, 1002 CUBA ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHAD YOUNG Registered Agent
Chad Young Registered Agent

Manager

Name Role
Chad S Young Manager

Assumed Names

Name Status Expiration Date
YOUNG HEALTH USA Inactive 2021-10-06

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-04-01
Annual Report 2023-03-22
Annual Report 2022-03-14
Annual Report 2021-03-09
Annual Report 2020-03-23
Principal Office Address Change 2019-05-22
Annual Report 2019-05-22
Registered Agent name/address change 2019-05-22
Annual Report 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8954327701 2020-05-01 0457 PPP 1002 Cuba Road, MAYFIELD, KY, 42066
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36376
Loan Approval Amount (current) 36376
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-0001
Project Congressional District KY-01
Number of Employees 6
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36937.09
Forgiveness Paid Date 2021-11-23
1266668503 2021-02-18 0457 PPS 1002 Cuba Rd, Mayfield, KY, 42066-3268
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31517
Loan Approval Amount (current) 31517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066-3268
Project Congressional District KY-01
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31703.51
Forgiveness Paid Date 2021-09-24

Sources: Kentucky Secretary of State