Search icon

COUNTRYSIDE FAMILY CARE, PLLC

Company Details

Name: COUNTRYSIDE FAMILY CARE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2017 (8 years ago)
Organization Date: 05 Apr 2017 (8 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0981782
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: COUNTRYSIDE FAMILY CARE, 1133 SOUTH MAIN STREET, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANA BRIANNE MILLIGAN Registered Agent
Dana Brianne Milligan Registered Agent

Organizer

Name Role
Dana Brianne Milligan Organizer

Member

Name Role
DANA MILLIGAN Member

National Provider Identifier

NPI Number:
1083146633

Authorized Person:

Name:
ELAINE M BERRY
Role:
OFFCIE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
Yes

Contacts:

Fax:
2702330202

Former Company Names

Name Action
Countryside Family Care, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-04-21
Principal Office Address Change 2022-09-06
Annual Report 2022-09-06
Principal Office Address Change 2022-06-03

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
10243.05
Total Face Value Of Loan:
10243.05

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10243.05
Current Approval Amount:
10243.05
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
10312.72

Sources: Kentucky Secretary of State