Search icon

AFFINITY HEALTH CARE, P.S.C.

Company Details

Name: AFFINITY HEALTH CARE, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2016 (9 years ago)
Organization Date: 15 Mar 2016 (9 years ago)
Last Annual Report: 03 Jan 2024 (a year ago)
Organization Number: 0947134
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41749
City: Hyden, Confluence, Dryhill, Kaliopi
Primary County: Leslie County
Principal Office: 22055 MAIN STREET, UNIT 2, BOX 12, HYDEN, KY 41749
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CES2FHWM1CW5 2022-07-09 22055 MAIN STREET, HYDEN, KY, 41749, 8568, USA 22055 MAIN STREET, HYDEN, KY, 41749, 8568, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2021-06-14
Initial Registration Date 2021-05-24
Entity Start Date 2016-07-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELISSA CALLAHAN
Role CEO
Address PO BOX 843, HAZARD, KY, 41702, USA
Government Business
Title PRIMARY POC
Name MELISSA CALLAHAN
Role CEO
Address 22055 MAIN ST, HYDEN, KY, 41749, USA
Past Performance Information not Available

Registered Agent

Name Role
MELISSA CALLAHAN Registered Agent

Chairman

Name Role
Laura G. Asher Chairman

Director

Name Role
Laura G. Asher Director
Melissa Callahan Director

Shareholder

Name Role
Laura G. Asher Shareholder
Melissa Callahan Shareholder

Incorporator

Name Role
MELISSA CALLHAN Incorporator

President

Name Role
Melissa Callahan President

Secretary

Name Role
Melissa Callahan Secretary

Treasurer

Name Role
Melissa Callahan Treasurer

Assumed Names

Name Status Expiration Date
HYDEN FAMILY CARE Inactive 2021-03-15

Filings

Name File Date
Annual Report 2024-01-03
Articles of Correction 2024-01-03
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report Amendment 2020-06-12
Annual Report 2020-02-17
Annual Report 2019-05-23
Annual Report 2018-04-28
Annual Report 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3269377410 2020-05-07 0457 PPP 22055 MAIN ST, HYDEN, KY, 41749-8568
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38200
Loan Approval Amount (current) 38200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address HYDEN, LESLIE, KY, 41749-8568
Project Congressional District KY-05
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38454.67
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State