Search icon

JACKSON HEALTH AND WELLNESS CLINIC, LLC

Company Details

Name: JACKSON HEALTH AND WELLNESS CLINIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2016 (9 years ago)
Organization Date: 28 Mar 2016 (9 years ago)
Last Annual Report: 02 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0948352
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 102 PHYSICIANS BLVD, SUITE B, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CKKEAMGTP4V4 2021-12-27 77 LIZ LANE, GLASGOW, KY, 42141, 8030, USA 1214B N. RACE ST, GLASGOW, KY, 42141, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2020-07-15
Initial Registration Date 2020-06-30
Entity Start Date 2016-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621399

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRITNEY JACKSON
Address 1214B N. RACE ST, GLASGOW, KY, 42141, USA
Government Business
Title PRIMARY POC
Name BRITNEY JACKSON
Address 1214B N. RACE ST, GLASGOW, KY, 42141, USA
Past Performance Information not Available

Manager

Name Role
Britney Michelle Jackson Manager

Member

Name Role
Britney Michelle Jackson Member

Organizer

Name Role
BRITNEY JACKSON Organizer

Registered Agent

Name Role
BRITNEY JACKSON Registered Agent

Former Company Names

Name Action
JACKSON HEALTH & WELLNESS CLINIC, LLC Old Name

Filings

Name File Date
Annual Report 2024-05-02
Annual Report 2023-04-27
Annual Report 2022-04-07
Registered Agent name/address change 2021-04-26
Principal Office Address Change 2021-04-26
Annual Report 2021-04-26
Annual Report 2020-05-07
Annual Report 2019-03-27
Registered Agent name/address change 2018-04-03
Principal Office Address Change 2018-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7587357005 2020-04-07 0457 PPP 1214 B N RACE ST, GLASGOW, KY, 42141-3462
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16366
Loan Approval Amount (current) 16366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-3462
Project Congressional District KY-02
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16465.08
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State