Search icon

CENTRAL KY URGENT CARE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL KY URGENT CARE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2016 (9 years ago)
Organization Date: 24 Aug 2016 (9 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0961041
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 1225, RICHMOND, KY 40476-1225
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
BIJAYA GHIMIRE Incorporator

Registered Agent

Name Role
BIJAYA GHIMIRE Registered Agent

Officer

Name Role
BIJAYA GHIMIRE Officer

National Provider Identifier

NPI Number:
1962110882
Certification Date:
2022-11-09

Authorized Person:

Name:
BIJAYA GHIMIRE
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QR1300X - Rural Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8593538881

Assumed Names

Name Status Expiration Date
C KY AESTHETICS 4U Active 2027-04-25

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-20
Annual Report 2022-05-19
Certificate of Assumed Name 2022-04-25
Annual Report 2021-06-14

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
159200.00
Total Face Value Of Loan:
159200.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159200
Current Approval Amount:
159200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161698.56

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-30 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1390
Executive 2024-11-12 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 5440
Executive 2024-11-04 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1430
Executive 2024-10-18 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1310

Sources: Kentucky Secretary of State