Search icon

ER CARE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ER CARE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2016 (9 years ago)
Organization Date: 09 Nov 2016 (9 years ago)
Last Annual Report: 14 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0967735
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1616 Tates Creek Rd Unit 7, Lexington, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
Christopher R Pund Member

Registered Agent

Name Role
CHRISTOPHER PUND Registered Agent

Organizer

Name Role
CHRISTOPHER PUND Organizer

Filings

Name File Date
Annual Report 2024-08-14
Reinstatement 2023-11-01
Reinstatement Certificate of Existence 2023-11-01
Reinstatement Approval Letter Revenue 2023-11-01
Administrative Dissolution 2023-10-04

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
20842.07
Total Face Value Of Loan:
20842.07
Date:
2020-07-21
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:
150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,842.07
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,842.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,967.7
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $12,505.24
Utilities: $8,336.83

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State