Search icon

Quality Senior Care, LLC

Company claim

Is this your business?

Get access!

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 (10 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

National Provider Identifier

NPI Number:
1982149407

Authorized Person:

Name:
VALERIE COMBS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
No
Selected Taxonomy:
347C00000X - Private Vehicle
Is Primary:
Yes

Contacts:

Filings

Name File Date
Registered Agent name/address change 2024-07-26
Annual Report 2024-07-26
Registered Agent name/address change 2023-08-01
Principal Office Address Change 2023-08-01
Annual Report 2023-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
23500.00
Total Face Value Of Loan:
23500.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
101000.00
Total Face Value Of Loan:
101000.00
Date:
2020-04-11
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:
23500.00
Total Face Value Of Loan:
23500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23500
Current Approval Amount:
23500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23706.68
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23500
Current Approval Amount:
23500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23892.1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State