Search icon

KENTUCKY HEALTH COLLABORATIVE, LLC

Company Details

Name: KENTUCKY HEALTH COLLABORATIVE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2016 (9 years ago)
Organization Date: 08 Feb 2016 (9 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0943640
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2333 Alexandria Drive, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARREN COLVIN Registered Agent

Manager

Name Role
BOWLING GREEN WARREN COUNTY COMMUNITY HOSPITAL CORPORATION Manager
OWENSBORO HEALTH INC Manager
EPHRAIM MCDOWELL HEALTH INC, GENERAL PARTNERSHIP Manager

Organizer

Name Role
STEPHEN A WILLIAMS Organizer
STEPHEN C HANSON Organizer
ALLEN K MONTGOMERY JR Organizer

Filings

Name File Date
Annual Report 2024-06-05
Principal Office Address Change 2024-06-05
Registered Agent name/address change 2024-06-05
Annual Report 2023-06-01
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118764.00
Total Face Value Of Loan:
118764.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118764
Current Approval Amount:
118764
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119796.59

Sources: Kentucky Secretary of State