Search icon

Quality Senior Care, LLC

Company Details

Name: Quality Senior Care, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 2016 (9 years ago)
Organization Date: 27 May 2016 (9 years ago)
Last Annual Report: 26 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 0953811
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10201 Taylorsville Rd, SUITE 1000, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
Adonijah OGLETREE Manager

Registered Agent

Name Role
Valerie Owens Combs Registered Agent
Adonijah Ogletree Registered Agent

Member

Name Role
VALERIE O COMBS Member

Filings

Name File Date
Annual Report 2024-07-26
Registered Agent name/address change 2024-07-26
Annual Report 2023-08-01
Registered Agent name/address change 2023-08-01
Principal Office Address Change 2023-08-01
Annual Report 2022-04-03
Registered Agent name/address change 2021-04-06
Annual Report 2021-04-06
Annual Report 2020-03-20
Registered Agent name/address change 2019-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643537101 2020-04-11 0457 PPP 4965 US HIGHWAY 42, LOUISVILLE, KY, 40222-6375
Loan Status Date 2022-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-6375
Project Congressional District KY-03
Number of Employees 9
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23706.68
Forgiveness Paid Date 2022-06-08
6272458509 2021-03-03 0457 PPS 4965 US Highway 42 Ste 1000, Louisville, KY, 40222-6375
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-6375
Project Congressional District KY-03
Number of Employees 9
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23892.1
Forgiveness Paid Date 2022-11-10

Sources: Kentucky Secretary of State