Search icon

Advanced Primary Care, LLC

Company Details

Name: Advanced Primary Care, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2016 (9 years ago)
Organization Date: 18 Jul 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0957738
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1100 OUR LADY'S WAY, SUITE 245, ASHLAND, KY 41101
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED PRIMARY CARE CBS BENEFIT PLAN 2023 813263078 2024-12-30 ADVANCED PRIMARY CARE 3
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-11-01
Business code 541400
Sponsor’s telephone number 6068316168
Plan sponsor’s address 1100 OUR LADYS WAY, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ADVANCED PRIMARY CARE MEDOVA LIFESTYLE HEALTH PLAN 2022 813263078 2024-05-15 ADVANCED PRIMARY CARE 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 621111
Sponsor’s telephone number 6168316168
Plan sponsor’s address 1100 OUR LADYS WAY STE 245, ASHLAND, KY, 411017049

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
ADVANCED PRIMARY CARE CBS BENEFIT PLAN 2022 813263078 2023-12-27 ADVANCED PRIMARY CARE 3
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-11-01
Business code 541400
Sponsor’s telephone number 6068316168
Plan sponsor’s address 1100 OUR LADYS WAY, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ADVANCED PRIMARY CARE CBS BENEFIT PLAN 2021 813263078 2022-12-29 ADVANCED PRIMARY CARE 4
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-11-01
Business code 541400
Sponsor’s telephone number 6068316168
Plan sponsor’s address 1100 OUR LADYS WAY, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ADVANCED PRIMARY CARE MEDOVA LIFESTYLE HEALTH PLAN 2020 813263078 2022-06-14 ADVANCED PRIMARY CARE 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 621111
Sponsor’s telephone number 6168316168
Plan sponsor’s address 1100 OUR LADYS WAY STE 245, ASHLAND, KY, 411017049

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Alona Sue Gilliam Member
Lori Denise McCoy Member

Organizer

Name Role
Alona Gilliam Organizer
Lori D McCoy Organizer

Registered Agent

Name Role
Alona Gilliam Registered Agent

Assumed Names

Name Status Expiration Date
STATIONARY COMMUNITY HEALTH Inactive 2022-09-26

Filings

Name File Date
Annual Report 2025-02-18
Certificate of Assumed Name 2024-04-03
Annual Report 2024-03-27
Annual Report 2023-03-21
Amended Assumed Name 2022-09-10
Annual Report 2022-05-17
Annual Report 2021-04-22
Principal Office Address Change 2020-08-27
Annual Report 2020-02-16
Annual Report 2019-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8419777302 2020-05-01 0457 PPP 1243 WILKERSON ST, FLATWOODS, KY, 41139-1565
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLATWOODS, GREENUP, KY, 41139-1565
Project Congressional District KY-04
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28582.22
Forgiveness Paid Date 2021-05-10

Sources: Kentucky Secretary of State