Search icon

Hancock Health LLC

Company Details

Name: Hancock Health LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2017 (8 years ago)
Organization Date: 31 Jul 2017 (8 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 0992370
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 185 STATE ROUTE 271 S, Lewisport, KY 42351
Place of Formation: KENTUCKY

Registered Agent

Name Role
Julie W Rice Registered Agent

Member

Name Role
JULIE W. RICE Member

Organizer

Name Role
Julie W Rice Organizer

National Provider Identifier

NPI Number:
1689199705

Authorized Person:

Name:
MRS. JULIE RICE
Role:
OWNER/NP
Phone:

Taxonomy:

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

Contacts:

Fax:
2709279990

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-08-15
Annual Report 2022-07-20
Annual Report 2021-06-29
Annual Report 2020-05-14

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
9391.55
Total Face Value Of Loan:
9391.55

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9391.55
Current Approval Amount:
9391.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9474.92

Sources: Kentucky Secretary of State