Search icon

A1 HEALTH CARE CLINIC, PLLC

Company Details

Name: A1 HEALTH CARE CLINIC, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2017 (8 years ago)
Organization Date: 25 Aug 2017 (8 years ago)
Last Annual Report: 06 Mar 2025 (8 days ago)
Managed By: Members
Organization Number: 0994919
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 910961, LEXINGTON, KY 40591
Place of Formation: KENTUCKY

Registered Agent

Name Role
TARIQ A ARAIN Registered Agent

Member

Name Role
Tariq A Arain Member

Organizer

Name Role
TARIQ A ARAIN Organizer
SHAISTA T ARAIN Organizer

Filings

Name File Date
Annual Report 2025-03-06
Registered Agent name/address change 2024-04-01
Annual Report 2024-04-01
Annual Report 2023-04-09
Annual Report 2022-03-07
Annual Report 2021-04-03
Annual Report 2020-03-24
Annual Report 2019-05-02
Annual Report 2018-03-26
Articles of Organization (LLC) 2017-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1800808509 2021-02-19 0457 PPS 703 E Main St Unit 8, Lebanon, KY, 40033-8696
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21076.41
Loan Approval Amount (current) 21076.41
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lebanon, MARION, KY, 40033-8696
Project Congressional District KY-01
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21291.79
Forgiveness Paid Date 2022-03-01
4538947310 2020-04-29 0457 PPP 703 East Main Street 8, Lebanon, KY, 40444
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) 21076.41
Loan Approval Amount (current) 21076.41
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lebanon, GARRARD, KY, 40444-0001
Project Congressional District KY-06
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21213.91
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State