Search icon

Foundations Primary Care LLC

Company Details

Name: Foundations Primary Care LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2016 (9 years ago)
Organization Date: 08 Aug 2016 (9 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0959576
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 249 Main St, Cadiz, KY 42211
Place of Formation: KENTUCKY

Member

Name Role
Holly McCormick Member

Registered Agent

Name Role
Holly A McCormick Registered Agent

Organizer

Name Role
Holly A McCormick Organizer

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-21
Annual Report 2022-06-23
Annual Report 2021-06-14
Annual Report 2020-06-10
Annual Report 2019-04-30
Annual Report 2018-04-12
Annual Report 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5649617204 2020-04-27 0457 PPP 249 Main St, CADIZ, KY, 42211
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74067
Loan Approval Amount (current) 74067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CADIZ, TRIGG, KY, 42211-0001
Project Congressional District KY-01
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74505.23
Forgiveness Paid Date 2020-12-04

Sources: Kentucky Secretary of State