Search icon

EDGEWATER RECOVERY CENTER, LLC

Company Details

Name: EDGEWATER RECOVERY CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2017 (8 years ago)
Organization Date: 13 Jul 2017 (8 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Managed By: Members
Organization Number: 0990853
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 445 CLINIC DRIVE, MOREHEAD, KY 40351
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDGEWATER RECOVERY CENTER LLC 2023 823009872 2024-10-07 EDGEWATER RECOVERY CENTER LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 623000
Sponsor’s telephone number 6064623001
Plan sponsor’s address 259 OLD FLEMINGSBURG RD, MOREHEAD, KY, 40351
EDGEWATER RECOVERY CENTER LLC 2022 823009872 2023-10-13 EDGEWATER RECOVERY CENTER LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 623000
Sponsor’s telephone number 6064623001
Plan sponsor’s address 259 OLD FLEMINGSBURG RD, MOREHEAD, KY, 40351
EDGEWATER RECOVERY CENTER LLC 2021 823009872 2022-09-30 EDGEWATER RECOVERY CENTER LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 623000
Sponsor’s telephone number 6064623001
Plan sponsor’s address 259 OLD FLEMINGSBURG RD, MOREHEAD, KY, 40351
EDGEWATER RECOVERY CENTER LLC 2020 823009872 2021-09-30 EDGEWATER RECOVERY CENTER LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 623000
Sponsor’s telephone number 6064623001
Plan sponsor’s address 259 OLD FLEMINGSBURG RD, MOREHEAD, KY, 40351
EDGEWATER RECOVERY CENTER LLC 2019 823009872 2020-07-14 EDGEWATER RECOVERY CENTER LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 623000
Sponsor’s telephone number 6064623001
Plan sponsor’s address 259 OLD FLEMINGSBURG ROAD, MOREHEAD, KY, 40351

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing MYRA ELAM
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
TAYLOR J STUCKEY Organizer

Member

Name Role
John David Elam Member

Registered Agent

Name Role
CHRISTOPHER HALL Registered Agent

Assumed Names

Name Status Expiration Date
ARIA Active 2029-10-23
ARIA - EDGEWATER Active 2029-07-15
BLUE SKY RECOVERY CENTER Inactive 2024-07-10

Filings

Name File Date
Annual Report 2025-02-20
Certificate of Assumed Name 2024-10-23
Registered Agent name/address change 2024-08-27
Principal Office Address Change 2024-08-27
Certificate of Assumed Name 2024-07-15
Annual Report 2024-05-31
Annual Report 2023-02-27
Registered Agent name/address change 2023-02-27
Annual Report 2022-03-09
Annual Report 2021-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7861997002 2020-04-08 0457 PPP 259 OLD FLEMINGSBURG ROAD, MOREHEAD, KY, 40351-1090
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299647
Loan Approval Amount (current) 299647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOREHEAD, ROWAN, KY, 40351-1090
Project Congressional District KY-05
Number of Employees 63
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301311.71
Forgiveness Paid Date 2020-11-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-12 2024 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 42000

Sources: Kentucky Secretary of State