Search icon

Priority Primary Care, LLC

Company Details

Name: Priority Primary Care, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2016 (8 years ago)
Organization Date: 03 Nov 2016 (8 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0967248
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: P.O. Box 1546, Russellville, KY 42276
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M3J5XS2R3GF5 2025-02-21 60 SHELTON LN, RUSSELLVILLE, KY, 42276, 7203, USA 60 SHELTON LANE, PO BOX 1546, RUSSELLVILLE, KY, 42276, USA

Business Information

Division Name PRIORITY PRIMARY CARE,LLC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-02-26
Initial Registration Date 2021-06-14
Entity Start Date 2016-11-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARBARA J PURCELL
Role ADMINISTRATOR
Address 60 SHELTON LANE, RUSSELLVILLE, KY, 42276, USA
Government Business
Title PRIMARY POC
Name BARBARA J PURCELL
Role ADMINISTRTOR
Address 60 SHELTON LANE, PO BOX 1546, RUSSELLVILLE, KY, 42276, USA
Past Performance Information not Available

Manager

Name Role
Elizabeth Kumaravelu Manager

Member

Name Role
Barbara Purcell Member
David McClain Member

Registered Agent

Name Role
ELIZABETH KUMARAVELU Registered Agent

Organizer

Name Role
Kumarasooriyar Kumaravelu Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-04-21
Annual Report 2022-05-17
Amendment 2022-03-10
Registered Agent name/address change 2022-03-10
Annual Report 2021-05-20
Annual Report 2020-05-15
Registered Agent name/address change 2019-05-20
Annual Report 2019-05-20
Annual Report 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7410158604 2021-03-23 0457 PPS 60 Shelton Ln, Russellville, KY, 42276-7203
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86055
Loan Approval Amount (current) 86055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26775
Servicing Lender Name Auburn Banking Company
Servicing Lender Address 236 Sugar Maple Dr, Auburn, KY, 42206
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russellville, LOGAN, KY, 42276-7203
Project Congressional District KY-01
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26775
Originating Lender Name Auburn Banking Company
Originating Lender Address Auburn, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86757.59
Forgiveness Paid Date 2022-01-19
9829457003 2020-04-09 0457 PPP 60 SHELTON LN, RUSSELLVILLE, KY, 42276-7203
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72222
Loan Approval Amount (current) 72222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26775
Servicing Lender Name Auburn Banking Company
Servicing Lender Address 236 Sugar Maple Dr, Auburn, KY, 42206
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSSELLVILLE, LOGAN, KY, 42276-7203
Project Congressional District KY-01
Number of Employees 12
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26775
Originating Lender Name Auburn Banking Company
Originating Lender Address Auburn, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72623.67
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State