Name: | Healthy Living Primary Care Limited Liability Company |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 2017 (8 years ago) |
Organization Date: | 08 Mar 2017 (8 years ago) |
Last Annual Report: | 18 Jun 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0978743 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4400 BRECKENRIDGE LANE,, SUITE 147, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NACHIKETA BHATT | Registered Agent |
Freedom Reg LLC | Registered Agent |
Name | Role |
---|---|
NACHIKETA BHATT | Organizer |
Name | Role |
---|---|
Donna Rogers | Manager |
Tika Adhikari | Manager |
Name | Status | Expiration Date |
---|---|---|
FIRST HEALTH FAMILY MEDICINE | Active | 2029-03-20 |
HEALTHY LIVING HEALTH CLINIC | Inactive | 2022-06-01 |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Registered Agent name/address change | 2024-06-18 |
Certificate of Assumed Name | 2024-03-20 |
Annual Report | 2023-09-11 |
Registered Agent name/address change | 2023-09-11 |
Annual Report | 2022-05-17 |
Annual Report Amendment | 2021-10-31 |
Annual Report | 2021-07-13 |
Annual Report | 2020-06-10 |
Registered Agent name/address change | 2019-06-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8256717300 | 2020-05-01 | 0457 | PPP | 4400 BRECKENRIDGE LN, LOUISVILLE, KY, 40218-4175 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State