Search icon

Bailey Anesthesia, PLLC

Company Details

Name: Bailey Anesthesia, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2016 (8 years ago)
Organization Date: 18 Nov 2016 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0968523
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 778 Skyline Dr, Taylorsville, KY 40071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jana F Bailey Registered Agent

Member

Name Role
Jana Francine Bailey Member

Organizer

Name Role
Jana F Bailey Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-02-19
Annual Report 2020-04-03
Annual Report 2019-03-25
Annual Report 2018-04-05
Annual Report 2017-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6248157310 2020-04-30 0457 PPP 778 Skyline Dr, Taylorsville, KY, 40071-9242
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Taylorsville, SPENCER, KY, 40071-9242
Project Congressional District KY-04
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10063.84
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State