Search icon

Science Hill Family Care, LLC

Company Details

Name: Science Hill Family Care, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 2017 (8 years ago)
Organization Date: 18 Aug 2017 (8 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0994333
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: 16386 US-23, LOUISA, KY 41230
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W8HLKKUNV2T6 2025-04-23 125 S MAIN CROSS ST, LOUISA, KY, 41230, 1330, USA 125 S MAIN CROSS ST, LOUISA, KY, 41230, 1065, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-04-25
Initial Registration Date 2023-08-08
Entity Start Date 2017-08-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT ROBINSON
Role MR.
Address 125 SOUTH MAIN CROSS STREET, LOUISA, KY, 41230, USA
Government Business
Title PRIMARY POC
Name SCOTT ROBINSON
Role MR.
Address 125 SOUTH MAIN CROSS STREET, LOUISA, KY, 41230, USA
Past Performance Information not Available

Registered Agent

Name Role
JESSICA A. BURKE Registered Agent
Michael Vaught Registered Agent

Member

Name Role
Addiction Recovery Care, LLC Member

Organizer

Name Role
Michael Vaught Organizer

Assumed Names

Name Status Expiration Date
PIONEER RURAL HEALTH CLINIC LOUISA Active 2028-12-09
PIONEER RURAL HEALTH CLINIC Active 2026-06-10
RIVERVIEW RURAL HEALTH CARE Active 2026-05-28

Filings

Name File Date
Annual Report 2025-03-04
Principal Office Address Change 2025-03-04
Annual Report 2024-03-16
Certificate of Assumed Name 2023-12-09
Annual Report 2023-03-20
Registered Agent name/address change 2022-04-02
Annual Report 2022-04-02
Certificate of Assumed Name 2021-06-10
Certificate of Assumed Name 2021-05-28
Principal Office Address Change 2021-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9127597103 2020-04-15 0457 PPP 5775 N HIGHWAY 27 Suite 6, SCIENCE HILL, KY, 42553-9140
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112290
Loan Approval Amount (current) 112290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCIENCE HILL, PULASKI, KY, 42553-9140
Project Congressional District KY-05
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113259.08
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State