Search icon

ALL AROUND CARE LLC

Company Details

Name: ALL AROUND CARE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2016 (9 years ago)
Organization Date: 11 Feb 2016 (9 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0944024
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1151 S. 4TH ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
Montez Malone Registered Agent

Manager

Name Role
Montez Damond Malone Manager

Member

Name Role
Montez Elaine Taylor Member

Organizer

Name Role
OMEGA SAVAGE Organizer

Assumed Names

Name Status Expiration Date
ALL AROUND HEALTHCARE Inactive 2022-02-07
AAUPC Inactive 2021-02-11
ALL AROUND URGENT & PRIMARY CARE Inactive 2021-02-11

Filings

Name File Date
Reinstatement Certificate of Existence 2024-03-12
Reinstatement 2024-03-12
Registered Agent name/address change 2024-03-12
Reinstatement Approval Letter Revenue 2024-03-12
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-05-19
Annual Report 2022-05-19
Annual Report 2021-07-28
Annual Report 2020-06-30
Annual Report 2019-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9210358708 2021-04-08 0457 PPS 3975 7th Street Rd, Louisville, KY, 40216-4103
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63536.42
Loan Approval Amount (current) 63536.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40216-4103
Project Congressional District KY-03
Number of Employees 10
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63817.04
Forgiveness Paid Date 2021-09-22
1041247106 2020-04-09 0457 PPP 3975 7TH STREET RD, LOUISVILLE, KY, 40216-4103
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101000
Loan Approval Amount (current) 103000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-4103
Project Congressional District KY-03
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 104545
Forgiveness Paid Date 2021-10-21

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 13.00 $19,500 $10,500 0 3 2018-01-25 Final
Angel Investment Tax Credit Inactive - $0 $10,000 - - 2017-01-26 Final
Angel Investment Tax Credit Inactive - $0 $10,000 - - 2017-01-26 Final
Angel Investment Tax Credit Inactive - $0 $10,000 - - 2017-01-26 Final
Angel Investment Tax Credit Inactive - $0 $10,000 - - 2017-01-26 Final
Angel Investment Tax Credit Inactive - $0 $10,000 - - 2017-01-26 Final
Angel Investment Tax Credit Inactive - $0 $10,000 - - 2017-01-26 Final

Sources: Kentucky Secretary of State