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 (9 months 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

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
Reinstatement Certificate of Existence 2019-12-26
Reinstatement 2019-12-26
Principal Office Address Change 2019-12-26
Administrative Dissolution 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9736317106 2020-04-15 0457 PPP 185 STATE ROUTE 271 S, LEWISPORT, KY, 42351-6701
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9391.55
Loan Approval Amount (current) 9391.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEWISPORT, HANCOCK, KY, 42351-6701
Project Congressional District KY-02
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9474.92
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State