Search icon

Angela Greenwell Anesthesia LLC

Company Details

Name: Angela Greenwell Anesthesia LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2017 (8 years ago)
Organization Date: 23 Mar 2017 (8 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0980481
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1003 Ethen Alan Dr, Bardstown, KY 40004
Place of Formation: KENTUCKY

Member

Name Role
Angela Greenwell Member

Organizer

Name Role
Amanda J Beren Organizer

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-30
Annual Report 2023-04-05
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-03-23
Annual Report 2019-02-11
Annual Report 2018-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1921227305 2020-04-28 0457 PPP 1003 ETHEN ALAN DR, BARDSTOWN, KY, 40004
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15892
Loan Approval Amount (current) 15892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARDSTOWN, NELSON, KY, 40004-0001
Project Congressional District KY-02
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16008.69
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State